Advanced company searchLink opens in new window

AXIAL MEDICAL PRINTING LIMITED

Company number NI618621

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)
06 Oct 2025 SH01 Statement of capital following an allotment of shares on 19 September 2025
  • GBP 8.1603
15 May 2025 AA Group of companies' accounts made up to 31 December 2024
07 May 2025 CS01 Confirmation statement made on 22 March 2025 with updates
03 Apr 2025 MR01 Registration of charge NI6186210005, created on 31 March 2025
25 Mar 2025 SH01 Statement of capital following an allotment of shares on 20 March 2025
  • GBP 8.1313
23 Dec 2024 MA Memorandum and Articles of Association
23 Dec 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2024 PSC08 Notification of a person with significant control statement
19 Dec 2024 PSC07 Cessation of Stratasys, Ltd as a person with significant control on 18 December 2024
19 Dec 2024 AP01 Appointment of Mr Bernard Charles Mcguire as a director on 18 December 2024
19 Dec 2024 TM01 Termination of appointment of Nir Hoffer as a director on 18 December 2024
12 Dec 2024 MR01 Registration of charge NI6186210004, created on 28 November 2024
04 Dec 2024 MR01 Registration of charge NI6186210002, created on 28 November 2024
04 Dec 2024 MR04 Satisfaction of charge NI6186210002 in full
04 Dec 2024 MR01 Registration of charge NI6186210003, created on 28 November 2024
19 Nov 2024 SH01 Statement of capital following an allotment of shares on 19 November 2024
  • GBP 8.1205
09 Nov 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Oct 2024 AP01 Appointment of Mr Nir Hoffer as a director on 21 October 2024
22 Oct 2024 TM01 Termination of appointment of Hugo Ferreira as a director on 21 October 2024
30 Sep 2024 AA01 Current accounting period extended from 30 September 2024 to 31 December 2024
18 Sep 2024 SH01 Statement of capital following an allotment of shares on 16 September 2024
  • GBP 8.0184
02 Sep 2024 SH01 Statement of capital following an allotment of shares on 29 August 2024
  • GBP 8.0077
06 Aug 2024 AA Group of companies' accounts made up to 30 September 2023
29 May 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 March 2024
  • GBP 7.9852