Advanced company searchLink opens in new window

TROOLI HOLDCO THISTLE LIMITED

Company number 13355887

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)
08 Apr 2024 CERTNM Company name changed axione uk infrastructure LIMITED\certificate issued on 08/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-28
05 Mar 2024 AD01 Registered office address changed from Becket House 1 Lambeth Palace Road London SE1 7EU United Kingdom to 18 Kings Hill Avenue Kings Hill West Malling ME19 4AE on 5 March 2024
05 Mar 2024 TM01 Termination of appointment of Dominique Astier as a director on 29 February 2024
09 Oct 2023 AA Full accounts made up to 31 December 2022
02 May 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
24 Jun 2022 AA Full accounts made up to 31 December 2021
04 May 2022 CS01 Confirmation statement made on 25 April 2022 with updates
13 Apr 2022 CH01 Director's details changed for Mr Elie Nammar on 13 April 2022
13 Apr 2022 CH01 Director's details changed for Ms Léa Salvy on 13 April 2022
13 Apr 2022 CH01 Director's details changed for Mr Steve Ledoux on 13 April 2022
13 Apr 2022 CH01 Director's details changed for Mr Aveen Ghurbhurn on 13 April 2022
13 Apr 2022 CH01 Director's details changed for Mr Antoine Biardeau on 13 April 2022
05 Aug 2021 SH08 Change of share class name or designation
26 Jul 2021 PSC05 Change of details for Axione Uk Limited as a person with significant control on 21 July 2021
26 Jul 2021 PSC02 Notification of Natixis S.A. as a person with significant control on 21 July 2021
26 Jul 2021 PSC01 Notification of Mounir Corm as a person with significant control on 21 July 2021
26 Jul 2021 PSC01 Notification of Gwenola Chambon as a person with significant control on 21 July 2021
26 Jul 2021 SH01 Statement of capital following an allotment of shares on 21 July 2021
  • GBP 12,800,001
26 Jul 2021 AP01 Appointment of Ms Léa Salvy as a director on 21 July 2021
26 Jul 2021 AA01 Current accounting period shortened from 30 April 2022 to 31 December 2021
26 Jul 2021 AP01 Appointment of Mr Steve Ledoux as a director on 21 July 2021
26 Jul 2021 AP01 Appointment of Mr Aveen Ghurbhurn as a director on 21 July 2021
26 Jul 2021 AP01 Appointment of Mr Elie Nammar as a director on 21 July 2021
26 Jul 2021 AP01 Appointment of Mr Antoine Biardeau as a director on 21 July 2021
26 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-26
  • GBP 100