Advanced company searchLink opens in new window

GA GLOBAL AXIS LTD

Company number 11154919

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)
09 Jan 2024 CERTNM Company name changed ar distribution services LTD\certificate issued on 09/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-08
08 Jan 2024 PSC04 Change of details for Mr Rajmohan Sarangan as a person with significant control on 1 January 2024
06 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with updates
06 Jan 2024 CH01 Director's details changed for Mr Rajmohan Sarangan on 1 January 2024
27 Oct 2023 AA Micro company accounts made up to 31 January 2023
28 Sep 2023 CS01 Confirmation statement made on 28 September 2023 with updates
10 May 2023 CERTNM Company name changed esai services LTD\certificate issued on 10/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-10
10 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with updates
10 Mar 2023 PSC01 Notification of Rajmohan Sarangan as a person with significant control on 23 February 2023
10 Mar 2023 PSC07 Cessation of Niamathunisa Mohamed Basheer Ahmed as a person with significant control on 23 February 2023
10 Mar 2023 TM01 Termination of appointment of Niamathunisa Mohamed Basheer Ahmed as a director on 23 February 2023
10 Mar 2023 AP01 Appointment of Mr Rajmohan Sarangan as a director on 23 February 2023
10 Mar 2023 AD01 Registered office address changed from 254 Pineapple Road Birmingham West Midlands B30 2TY England to 1 Parker Road Grays RM17 5YW on 10 March 2023
08 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with updates
08 Mar 2023 TM01 Termination of appointment of Rajmohan Sarangan as a director on 22 February 2023
08 Mar 2023 PSC01 Notification of Niamathunisa Mohamed Basheer Ahmed as a person with significant control on 22 February 2023
08 Mar 2023 PSC07 Cessation of Rajmohan Sarangan as a person with significant control on 22 February 2023
08 Mar 2023 AP01 Appointment of Mrs Niamathunisa Mohamed Basheer Ahmed as a director on 22 February 2023
08 Mar 2023 AD01 Registered office address changed from 1 Parker Road Grays RM17 5YW England to 254 Pineapple Road Birmingham West Midlands B30 2TY on 8 March 2023
19 Dec 2022 AA Micro company accounts made up to 31 January 2022
17 Nov 2022 CS01 Confirmation statement made on 5 October 2022 with updates
13 Dec 2021 AD01 Registered office address changed from 73 Abbotswood Gardens Ilford IG5 0BH United Kingdom to 1 Parker Road Grays RM17 5YW on 13 December 2021
15 Oct 2021 AA Micro company accounts made up to 31 January 2021
05 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
28 Jan 2021 AA Micro company accounts made up to 31 January 2020