Advanced company searchLink opens in new window

AXITA BUILDING S.A. LIMITED

Company number 08711331

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)
04 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
29 Aug 2023 AA Accounts for a dormant company made up to 30 September 2022
03 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
17 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
04 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
17 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
25 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
28 May 2020 AA Unaudited abridged accounts made up to 30 September 2019
19 Mar 2020 TM01 Termination of appointment of Florian Elias Perrez as a director on 19 March 2020
19 Mar 2020 AP01 Appointment of Mr Carl Buchalet as a director on 19 March 2020
19 Mar 2020 PSC07 Cessation of Axita Group Limited as a person with significant control on 19 March 2020
19 Mar 2020 PSC01 Notification of Carl Buchalet as a person with significant control on 19 March 2020
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
20 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
23 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
28 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
27 Jun 2018 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AF England to 235-237 Vauxhall Bridge Road Carlyle House, Lower Ground Floor London SW1V 1EJ on 27 June 2018
20 Apr 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
06 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
04 Apr 2017 AP01 Appointment of Mr Florian Elias Perrez as a director on 15 December 2016
28 Mar 2017 RP04CS01 Second filing of Confirmation Statement dated 20/02/2017
08 Mar 2017 RP04CS01 Second filing of Confirmation Statement dated 21/01/2017
22 Feb 2017 ANNOTATION Rectified CH01 was removed from the public register on 12/04/2017 as the information was invalid or ineffective
22 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 28/03/2017.
20 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 08/03/2017