Advanced company searchLink opens in new window

AXOLOTL HOLDINGS

Company number 11621249

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)
27 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
22 Mar 2023 AA01 Current accounting period shortened from 31 October 2023 to 31 March 2023
27 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
29 Jun 2022 PSC04 Change of details for Mr Adi Nell as a person with significant control on 18 May 2022
31 May 2022 PSC04 Change of details for Mr Adi Nell as a person with significant control on 18 May 2022
31 May 2022 CH01 Director's details changed for Dr Taina Bronwyn Strike on 18 May 2022
30 May 2022 PSC01 Notification of Taina Bronwyn Strike as a person with significant control on 14 October 2018
30 May 2022 CH01 Director's details changed for Mr Adi Nell on 9 May 2022
30 May 2022 CH01 Director's details changed for Dr Taina Bronwyn Strike on 18 May 2022
30 May 2022 PSC04 Change of details for Mr Adi Nell as a person with significant control on 18 May 2022
30 May 2022 AD01 Registered office address changed from 75 Ferdinand Magellan 5 Clipper Street London E16 2XE to C/O Progeny, 1a Tower Square Wellington Street Leeds West Yorkshire LS1 4DL on 30 May 2022
26 May 2022 PSC07 Cessation of Taina Bronwyn Strike as a person with significant control on 26 May 2022
18 May 2022 ANNOTATION Rectified The CH01 was removed from the Public Register on 18/07/2022 as it was done without the authority of the company, is factually inaccurate or is derived from something factually inaccurate and is forged.
18 May 2022 PSC04 Change of details for Mr Adi Nell as a person with significant control on 18 May 2022
18 May 2022 PSC04 Change of details for Dr Taina Bronwyn Strike as a person with significant control on 18 May 2022
09 May 2022 ANNOTATION Rectified The CH01 was removed from the Public Register on 18/07/2022 as it was done without the authority of the company, is factually inaccurate or is derived from something factually inaccurate and is forged.
21 Apr 2022 AD01 Registered office address changed from 1a Tower Square Wellington Street Leeds LS1 4DL England to 75 Ferdinand Magellan 5 Clipper Street London E16 2XE on 21 April 2022
27 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
22 Dec 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
12 Oct 2020 AD01 Registered office address changed from Progeny House 46 Park Place Leeds West Yorkshire LS1 2RY to 1a Tower Square Wellington Street Leeds LS1 4DL on 12 October 2020
15 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with updates
30 Oct 2018 PSC04 Change of details for Mr Nell Adi as a person with significant control on 14 October 2018
30 Oct 2018 CH01 Director's details changed for Mr Nell Adi on 14 October 2018
26 Oct 2018 PSC01 Notification of Taina Bronwyn Strike as a person with significant control on 14 October 2018
26 Oct 2018 PSC01 Notification of Nell Adi as a person with significant control on 14 October 2018