- Company Overview for AXIIOTEK LTD (11188349)
- Filing history for AXIIOTEK LTD (11188349)
- People for AXIIOTEK LTD (11188349)
- Charges for AXIIOTEK LTD (11188349)
- More for AXIIOTEK LTD (11188349)
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) |
---|---|---|---|
23 Apr 2024 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 9 Goldington Road Bedford MK40 3JY on 23 April 2024 | |
28 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
31 Oct 2023 | CS01 | Confirmation statement made on 27 October 2023 with no updates | |
31 Oct 2023 | CH01 | Director's details changed for Mr Robert Steven Thompson on 31 October 2023 | |
31 Oct 2023 | PSC04 | Change of details for Mr Robert Steven Thompson as a person with significant control on 31 October 2023 | |
04 Nov 2022 | CS01 | Confirmation statement made on 27 October 2022 with no updates | |
02 Sep 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
22 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 27 October 2021 with no updates | |
16 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 27 October 2020 with updates | |
25 Oct 2020 | SH08 | Change of share class name or designation | |
23 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 23 October 2020
|
|
07 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
04 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
09 Aug 2019 | MR01 | Registration of charge 111883490001, created on 7 August 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
07 Jan 2019 | PSC07 | Cessation of Kieran Gordon as a person with significant control on 1 January 2019 | |
07 Jan 2019 | PSC01 | Notification of Robert Steven Thompson as a person with significant control on 1 January 2019 | |
07 Jan 2019 | TM02 | Termination of appointment of Kieran Gordon as a secretary on 31 December 2018 | |
07 Jan 2019 | AP01 | Appointment of Mr Robert Steven Thompson as a director on 1 January 2019 | |
07 Jan 2019 | TM01 | Termination of appointment of Kieran Gordon as a director on 31 December 2018 | |
05 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-05
|