Advanced company searchLink opens in new window

AXXA SOLUTIONS LTD

Company number 10828325

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)
15 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with updates
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
26 Mar 2024 CH01 Director's details changed for Miss Oana Sevy Irina Mccowan on 26 March 2024
26 Mar 2024 CH01 Director's details changed for Mr Vasile Coada on 26 March 2024
26 Mar 2024 PSC04 Change of details for Miss Oana Sevy Irina Mccowan as a person with significant control on 26 March 2024
13 Feb 2024 AD01 Registered office address changed from Popes Croft Chandlers Lane Chandlers Cross Rickmansworth WD3 4NE England to Unit 1,the Old Quarry Springwell Lane Rickmansworth WD3 8UX on 13 February 2024
24 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
18 May 2023 CH01 Director's details changed for Miss Oana Sevy Irina Mccowan on 4 April 2023
18 May 2023 CH01 Director's details changed for Mr Vasile Coada on 4 April 2023
28 Apr 2023 PSC04 Change of details for Miss Oana Sevy Irina Mccowan as a person with significant control on 28 April 2023
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
20 Oct 2022 CH01 Director's details changed for Miss Oana Sevy Irina Mccowan on 20 October 2022
06 Oct 2022 AP01 Appointment of Mr Vasile Coada as a director on 1 July 2022
07 Jun 2022 TM01 Termination of appointment of Dan Cristian Dimitriu as a director on 7 June 2022
07 Jun 2022 CS01 Confirmation statement made on 17 May 2022 with updates
24 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
17 May 2021 CS01 Confirmation statement made on 17 May 2021 with updates
29 Apr 2021 TM01 Termination of appointment of Alin Stefan Ionite as a director on 29 April 2021
21 Dec 2020 AP01 Appointment of Mr Alin Stefan Ionite as a director on 21 December 2020
15 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with updates
23 Nov 2020 AD01 Registered office address changed from 27 Ashdon Close Woodford Green IG8 0EF England to Popes Croft Chandlers Lane Chandlers Cross Rickmansworth WD3 4NE on 23 November 2020
19 Aug 2020 AA Micro company accounts made up to 30 June 2020
10 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with updates
01 Jul 2020 AP01 Appointment of Mr Dan Cristian Dimitriu as a director on 29 June 2020