Advanced company searchLink opens in new window

AXIS SPINE TECHNOLOGIES LTD

Company number 10287664

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)
01 May 2024 AP01 Appointment of Alex Stephen Gwyther as a director on 25 April 2024
01 May 2024 TM01 Termination of appointment of Peter Michael Dines as a director on 25 April 2024
08 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with updates
01 Nov 2023 SH01 Statement of capital following an allotment of shares on 12 October 2023
  • GBP 1,123.4805
23 Aug 2023 CH01 Director's details changed for Mr Alexander David Robert Williams on 23 August 2023
23 Aug 2023 CH03 Secretary's details changed for Mr Alexander David Robert Williams on 23 August 2023
23 Aug 2023 CH01 Director's details changed for Mr Simon Christopher Cartmell on 23 August 2023
23 Aug 2023 CH01 Director's details changed for Mr Jonathan Lloyd Arcos on 23 August 2023
23 Aug 2023 CH01 Director's details changed for Mr Timothy Edward Davis Jnr on 23 August 2023
23 Aug 2023 CH01 Director's details changed for Mr Peter Michael Dines on 23 August 2023
23 Aug 2023 CH01 Director's details changed for Mr Stephan Ogilvie on 23 August 2023
23 May 2023 AD01 Registered office address changed from Knox Cropper 153-155 Hemel Hempstead Hertfordshire HP3 9SQ United Kingdom to 1st Floor West Davidson House Forbury Square Reading Berkshire RG1 3EU on 23 May 2023
11 May 2023 CH01 Director's details changed for Mr Stephen Ogilvie on 11 May 2023
19 Apr 2023 AA01 Current accounting period extended from 31 July 2023 to 31 December 2023
09 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
16 Feb 2023 SH01 Statement of capital following an allotment of shares on 27 January 2023
  • GBP 1,119.9905
14 Feb 2023 AP01 Appointment of Mr Alexander David Robert Williams as a director on 1 February 2023
13 Feb 2023 AP03 Appointment of Mr Alexander David Robert Williams as a secretary on 1 February 2023
24 Jan 2023 TM01 Termination of appointment of Lucy Philippa Singah as a director on 31 December 2022
24 Jan 2023 SH01 Statement of capital following an allotment of shares on 16 December 2022
  • GBP 1,116.4005
24 Jan 2023 SH01 Statement of capital following an allotment of shares on 12 January 2023
  • GBP 1,117.4905
21 Dec 2022 SH01 Statement of capital following an allotment of shares on 2 December 2022
  • GBP 1,115.2105
21 Dec 2022 SH01 Statement of capital following an allotment of shares on 2 December 2022
  • GBP 1,115.2105
25 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: class consent 17/10/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2022 SH10 Particulars of variation of rights attached to shares