Advanced company searchLink opens in new window

GB AXE CONSTRUCTION LTD

Company number 10857157

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 AA Total exemption full accounts made up to 31 July 2023
27 Feb 2024 CH01 Director's details changed for Mr Gheorghe- Marian Budulan on 27 February 2024
27 Feb 2024 PSC04 Change of details for Mr Gheorghe- Marian Budulan as a person with significant control on 27 February 2024
27 Feb 2024 AD01 Registered office address changed from Wharf House Victoria Quays Wharf Street Sheffield S2 5SY England to 103 Lodge Lane Grays Essex RM17 5SE on 27 February 2024
06 Feb 2024 PSC04 Change of details for Mr Gheorghe- Marian Budulan as a person with significant control on 16 January 2023
05 Feb 2024 CH01 Director's details changed for Mr Gheorghe- Marian Budulan on 16 January 2024
08 Sep 2023 CERTNM Company name changed GB axe consulting LTD\certificate issued on 08/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-06
13 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
12 Jul 2023 CH01 Director's details changed for Mr Gheorghe- Marian Budulan on 12 July 2023
12 Jul 2023 PSC04 Change of details for Mr Gheorghe- Marian Budulan as a person with significant control on 12 July 2023
24 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
12 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
11 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
09 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
14 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
29 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
09 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
04 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
09 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with updates
09 Jul 2018 PSC04 Change of details for Mr Gheorghe- Marian Budulan as a person with significant control on 9 July 2018
09 Jul 2018 CH01 Director's details changed for Mr Gheorghe- Marian Budulan on 9 July 2018
16 Nov 2017 AD01 Registered office address changed from 190 Warwick Building 366 Queenstown Road London SW11 8PL United Kingdom to Wharf House Victoria Quays Wharf Street Sheffield S2 5SY on 16 November 2017
18 Jul 2017 CH01 Director's details changed for Mr Gheorghe- Marian Budulan on 18 July 2017
18 Jul 2017 CH01 Director's details changed for Mr Gheorghe Marian Budulan on 18 July 2017