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)
25 Oct 2022 MA Memorandum and Articles of Association
21 Oct 2022 AP01 Appointment of Mr Stephen Ogilvie as a director on 17 October 2022
21 Oct 2022 SH01 Statement of capital following an allotment of shares on 17 October 2022
  • GBP 1,056.5205
21 Oct 2022 SH01 Statement of capital following an allotment of shares on 17 October 2022
  • GBP 1,056.5205
21 Oct 2022 SH01 Statement of capital following an allotment of shares on 17 October 2022
  • GBP 1,056.5205
26 Sep 2022 AA Total exemption full accounts made up to 31 July 2022
22 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with updates
09 Aug 2022 SH01 Statement of capital following an allotment of shares on 4 August 2022
  • GBP 593.99
27 Jul 2022 SH01 Statement of capital following an allotment of shares on 25 July 2022
  • GBP 587.69
01 Dec 2021 SH01 Statement of capital following an allotment of shares on 24 November 2021
  • GBP 579.15
12 Oct 2021 AA Total exemption full accounts made up to 31 July 2021
24 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with updates
04 Aug 2021 SH01 Statement of capital following an allotment of shares on 28 July 2021
  • GBP 527.77
29 Jun 2021 SH01 Statement of capital following an allotment of shares on 22 June 2021
  • GBP 514.91
21 Apr 2021 AP01 Appointment of Mrs Lucy Philippa Singah as a director on 1 April 2021
09 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2021 MA Memorandum and Articles of Association
09 Feb 2021 PSC08 Notification of a person with significant control statement
09 Feb 2021 PSC07 Cessation of Jonathan Arcos as a person with significant control on 27 January 2021
05 Feb 2021 AP01 Appointment of Mr Simon Christopher Cartmell as a director on 5 February 2021
05 Feb 2021 SH01 Statement of capital following an allotment of shares on 27 January 2021
  • GBP 506.61
24 Nov 2020 AP01 Appointment of Mr Timothy Edward Davis Jnr as a director on 4 September 2020
21 Oct 2020 AA Total exemption full accounts made up to 31 July 2020
05 Oct 2020 CH01 Director's details changed for Mr Jonathan Arcos on 5 October 2020
05 Oct 2020 PSC04 Change of details for Mr Jonathan Arcos as a person with significant control on 5 October 2020