Advanced company searchLink opens in new window

AXIO TI HOLDINGS LIMITED

Company number 09911995

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)
11 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
07 Dec 2023 AD01 Registered office address changed from C/O Strategy Analytics Ltd, Bldg 5 Caldecotte Lake Business Park Caldecotte Lake Drive Milton Keynes Buckinghamshire MK7 8LE England to C/O Techinsights Market Analysis, Bldg 5 Caldecotte Lake Business Park Caldecotte Lake Dr, Caldecotte Milton Keynes Buckinghamshire MK7 8LE on 7 December 2023
06 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
06 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
06 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
13 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
15 Mar 2023 AD01 Registered office address changed from C/O Strategy Analytics Ltd Bank House 171 Midsummer Boulevard Milton Keynes MK9 1EB United Kingdom to C/O Strategy Analytics Ltd, Bldg 5 Caldecotte Lake Business Park Caldecotte Lake Drive Milton Keynes Buckinghamshire MK7 8LE on 15 March 2023
20 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
05 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Change of address from 19TH august 12/08/2022
05 Sep 2022 AD01 Registered office address changed from 6 London Street New London House London EC3R 7LP England to C/O Strategy Analytics Ltd Bank House 171 Midsummer Boulevard Milton Keynes MK9 1EB on 5 September 2022
17 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
17 Aug 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
17 Aug 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
17 Aug 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
18 Jan 2022 CS01 Confirmation statement made on 9 December 2021 with no updates
23 Sep 2021 AA Full accounts made up to 31 December 2020
20 Aug 2021 AD01 Registered office address changed from C/O Techinsights Europe/Chipworks Europe Limited 68 Lombard Street London EC3V 9LJ England to 6 London Street New London House London EC3R 7LP on 20 August 2021
02 Feb 2021 AP01 Appointment of Mr David Mark Wein as a director on 18 November 2020
01 Feb 2021 TM01 Termination of appointment of Andrew Roy Millen as a director on 18 November 2020
15 Dec 2020 AA Full accounts made up to 31 December 2019
11 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
16 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
16 Aug 2019 AA Full accounts made up to 31 December 2018
30 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 05/07/2019