Advanced company searchLink opens in new window

AXETEN LTD

Company number 10113351

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)
05 Dec 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 September 2018
  • GBP 70,000
08 Oct 2019 SH01 Statement of capital following an allotment of shares on 3 May 2019
  • GBP 82,000
  • ANNOTATION Clarification a second filed SH01 was registered on 05/12/2019
08 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 March 2017
  • GBP 70,000
  • ANNOTATION Clarification a second filed SH01 was registered on 05/12/2019
26 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
03 May 2019 SH01 Statement of capital following an allotment of shares on 30 September 2018
  • GBP 128,000
07 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital, prescribed particulars and shareholder information) was registered on 05/12/2019
04 Dec 2018 SH01 Statement of capital following an allotment of shares on 30 September 2018
  • GBP 70,000
29 Nov 2018 ANNOTATION Rectified The CH01 was removed from the public register on 30/12/2019 as it was invalid or ineffective.
01 Nov 2018 TM01 Termination of appointment of James Daniel Sörböen as a director on 1 November 2018
01 May 2018 AP01 Appointment of Mr. James Daniel Sörböen as a director on 1 May 2018
12 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital, prescribed particulars and shareholder information) was registered on 05/12/2019
24 Jan 2018 AAMD Amended micro company accounts made up to 30 September 2017
05 Jan 2018 AA Micro company accounts made up to 30 September 2017
09 Nov 2017 TM01 Termination of appointment of Anthony Lee Bennett as a director on 9 November 2017
08 Nov 2017 PSC01 Notification of a person with significant control
08 Nov 2017 PSC01 Notification of a person with significant control
17 Jul 2017 CS01 Confirmation statement made on 7 April 2017 with updates
17 Jun 2017 ANNOTATION Rectified The CH01 was removed from the public register on 30/12/2019 as it was invalid or ineffective.
10 Apr 2017 ANNOTATION Rectified The AP01 was removed from the public register on 30/12/2019 as it was invalid or ineffective.
03 Apr 2017 ANNOTATION Rectified The CH03 was removed from the public register on 30/12/2019 as it was invalid or ineffective.
30 Jan 2017 AA01 Current accounting period extended from 30 April 2017 to 30 September 2017
27 Jan 2017 CH01 Director's details changed for Mr Neil Andrew Smith on 17 January 2017
15 Dec 2016 AP01 Appointment of Mr Anthony Lee Bennett as a director on 12 December 2016
13 Jun 2016 ANNOTATION Rectified The AP03 was removed from the public register on 30/12/2019 as it was invalid or ineffective.
10 Jun 2016 ANNOTATION Rectified The TM02 was removed from the public register on 30/12/2019 as it was invalid or ineffective.