Advanced company searchLink opens in new window

AXIS HOUSE LTD.

Company number 11583672

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)
13 Feb 2024 SH02 Statement of capital on 30 November 2023
  • GBP 480,100
31 Dec 2023 SH02 Statement of capital on 30 November 2023
  • GBP 480,100.00
13 Oct 2023 SH02 Statement of capital on 3 May 2022
  • GBP 950,100
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
25 Sep 2023 CS01 Confirmation statement made on 23 September 2023 with updates
09 Jun 2023 PSC04 Change of details for Mr James Farrant as a person with significant control on 3 January 2023
09 Jun 2023 CH01 Director's details changed for Richard John Farrant on 3 January 2023
09 Jun 2023 CH01 Director's details changed for Mr Robert David Farrant on 3 January 2023
09 Jun 2023 CH01 Director's details changed for Mr James Farrant on 3 January 2023
09 Jun 2023 PSC04 Change of details for Mr Robert David Farrant as a person with significant control on 3 January 2023
09 Jun 2023 PSC04 Change of details for Richard John Farrant as a person with significant control on 3 January 2023
09 Jun 2023 AD01 Registered office address changed from 6 Cobham Road Wimborne BH21 7PE England to 6 Cobham Road Wimborne BH21 7PE on 9 June 2023
09 Jan 2023 AD01 Registered office address changed from 14 Headlands Business Park, Salisbury Road Blashford Ringwood Hampshire BH24 3PB United Kingdom to 6 Cobham Road Wimborne BH21 7PE on 9 January 2023
07 Oct 2022 CS01 Confirmation statement made on 23 September 2022 with updates
19 May 2022 SH02 Statement of capital on 3 May 2022
  • GBP 830,100.00
13 May 2022 AA Total exemption full accounts made up to 31 December 2021
04 Oct 2021 CS01 Confirmation statement made on 23 September 2021 with updates
11 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
25 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with updates
02 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
03 Oct 2019 CS01 Confirmation statement made on 23 September 2019 with updates
03 Jul 2019 SH01 Statement of capital following an allotment of shares on 3 June 2019
  • GBP 1,010,100
03 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share capital of the company be increased to 1010,100 by the creation of 1,010,000 redeemable shares of £1 each 03/06/2019
  • RES10 ‐ Resolution of allotment of securities
15 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2018 CERTNM Company name changed axis house workspaces LTD\certificate issued on 19/12/18
  • RES15 ‐ Change company name resolution on 2018-12-10