Advanced company searchLink opens in new window

MASS AXIS LTD

Company number 10527118

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)
18 Jan 2024 CS01 Confirmation statement made on 15 November 2023 with no updates
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
31 Mar 2023 TM01 Termination of appointment of Vidthya Asha Myuran Anandathiyagar as a director on 29 March 2023
28 Mar 2023 AD01 Registered office address changed from 66 Prescot Street London E1 8NN England to C/O Avensis Services Ltd Beacon House, Stokenchurch Business Park Ibstone Road, Stokenchurch High Wycombe Buckinghamshire HP14 3FE on 28 March 2023
28 Mar 2023 AP01 Appointment of Mr Vikas Naren Shah as a director on 22 March 2023
15 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with updates
13 Sep 2022 AA Micro company accounts made up to 31 March 2022
07 Jul 2022 SH01 Statement of capital following an allotment of shares on 4 July 2022
  • GBP 277,000
31 Mar 2022 SH01 Statement of capital following an allotment of shares on 23 March 2022
  • GBP 269,000
28 Mar 2022 MR01 Registration of charge 105271180002, created on 21 March 2022
15 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with updates
10 Nov 2021 AA Micro company accounts made up to 31 March 2021
29 Jul 2021 TM01 Termination of appointment of Nisha Patel as a director on 28 June 2021
01 Jul 2021 AP01 Appointment of Mrs Vidthya Asha Myuran Anandathiyagar as a director on 9 March 2021
28 Jun 2021 TM01 Termination of appointment of Vidthya Asha Myuran Anandathiyagar as a director on 28 June 2021
17 Jun 2021 SH01 Statement of capital following an allotment of shares on 5 May 2021
  • GBP 249,500
01 Jun 2021 PSC01 Notification of Vikas Naren Shah as a person with significant control on 23 February 2017
01 Jun 2021 PSC01 Notification of Nikhil Dhiren Shah as a person with significant control on 23 February 2017
01 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 1 June 2021
06 Jan 2021 AP01 Appointment of Mrs Vidthya Asha Myuran Anandathiyagar as a director on 5 January 2021
10 Dec 2020 CS01 Confirmation statement made on 15 November 2020 with updates
14 Oct 2020 SH01 Statement of capital following an allotment of shares on 14 October 2020
  • GBP 202,000
24 Sep 2020 AA Micro company accounts made up to 31 March 2020
17 Jun 2020 SH01 Statement of capital following an allotment of shares on 18 February 2020
  • GBP 182,000
14 May 2020 TM01 Termination of appointment of Sunil Phakkey as a director on 14 May 2020