Advanced company searchLink opens in new window

ACXIS LIMITED

Company number 08109586

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
21 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
16 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
20 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with updates
28 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
01 Jul 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
20 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
29 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with updates
23 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
10 Jul 2019 CS01 Confirmation statement made on 18 June 2019 with updates
15 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
16 Jul 2018 CS01 Confirmation statement made on 18 June 2018 with updates
27 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
07 Jul 2017 PSC01 Notification of Alan Patrick Crossan as a person with significant control on 6 April 2016
07 Jul 2017 CS01 Confirmation statement made on 18 June 2017 with updates
07 Jul 2017 PSC01 Notification of Blanca Alegria-Alza as a person with significant control on 6 April 2016
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
04 Jul 2016 AR01 Annual return made up to 18 June 2016
Statement of capital on 2016-07-04
  • GBP 2
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
07 Mar 2016 TM01 Termination of appointment of Alan Patrick Crossan as a director on 7 January 2016
06 Aug 2015 AR01 Annual return made up to 18 June 2015
Statement of capital on 2015-08-06
  • GBP 2
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
05 Jan 2015 AD01 Registered office address changed from 6Th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 1St Floor, Commerce House 1 Raven Road South Woodford London E18 1HB on 5 January 2015
25 Nov 2014 CH01 Director's details changed for Ms Blanca Alegria-Alza on 21 November 2014
25 Nov 2014 CH01 Director's details changed for Mr Alan Patrick Crossan on 21 November 2014