Advanced company searchLink opens in new window

AXENTIA GROUP LTD

Company number 12422346

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
17 Sep 2025 AA Total exemption full accounts made up to 31 December 2024
17 Jun 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Proposed by the company cross option agreement approved for the purposes of section 190 of the act and in all other respect. 10/06/2025
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2025 MA Memorandum and Articles of Association
11 Jun 2025 CS01 Confirmation statement made on 11 June 2025 with updates
13 May 2025 PSC05 Change of details for Ashton Governance Limited as a person with significant control on 13 May 2025
16 Sep 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Sep 2024 SH08 Change of share class name or designation
02 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
25 Jun 2024 CS01 Confirmation statement made on 25 June 2024 with updates
18 Feb 2024 MA Memorandum and Articles of Association
18 Feb 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2024 SH08 Change of share class name or designation
14 Feb 2024 SH10 Particulars of variation of rights attached to shares
13 Feb 2024 PSC01 Notification of Joanne Lesley Smith as a person with significant control on 13 February 2024
13 Feb 2024 TM01 Termination of appointment of Mark George Grundy as a director on 13 February 2024
13 Feb 2024 AP01 Appointment of Joanne Lesley Smith as a director on 13 February 2024
10 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with updates
18 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
09 Jul 2023 AD01 Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to The Innovation Centre Keckwick Lane Daresbury Cheshire WA4 4FS on 9 July 2023
31 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with updates
16 Sep 2022 AD01 Registered office address changed from The Innovation Centre Scitech Keckwick Lane Daresbury Cheshire WA4 4FS England to 167-169 Great Portland Street London W1W 5PF on 16 September 2022
26 Jul 2022 CH01 Director's details changed for Mr Mark George Grundy on 26 July 2022
20 Jul 2022 CERTNM Company name changed ashton consulting board LTD\certificate issued on 20/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-19
21 Apr 2022 CERTNM Company name changed smart business insights LTD\certificate issued on 21/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-12
12 Apr 2022 CERTNM Company name changed ashton consulting board LTD\certificate issued on 12/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-12