AXIA ORIGIN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-03-28 with updates |
17/04/2517 April 2025 | Termination of appointment of Pamela Jane Doherty as a director on 2025-04-01 |
01/11/241 November 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
17/04/2417 April 2024 | Confirmation statement made on 2024-03-28 with updates |
22/03/2422 March 2024 | Total exemption full accounts made up to 2023-06-30 |
01/09/231 September 2023 | Resolutions |
01/09/231 September 2023 | Resolutions |
14/08/2314 August 2023 | Notification of Pamela Jane Doherty as a person with significant control on 2023-08-14 |
14/08/2314 August 2023 | Withdrawal of a person with significant control statement on 2023-08-14 |
12/07/2312 July 2023 | Resolutions |
12/07/2312 July 2023 | Resolutions |
04/07/234 July 2023 | Statement of capital following an allotment of shares on 2023-07-03 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-28 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
14/01/2214 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
14/06/2114 June 2021 | CONFIRMATION STATEMENT MADE ON 14/06/21, NO UPDATES |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES |
22/07/2022 July 2020 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
06/07/206 July 2020 | 17/02/20 STATEMENT OF CAPITAL GBP 593.985 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/01/2027 January 2020 | NOTIFICATION OF PSC STATEMENT ON 16/08/2019 |
16/01/2016 January 2020 | CESSATION OF NICOLA JANE ROACH AS A PSC |
19/08/1919 August 2019 | DIRECTOR APPOINTED DR SHAIBAL SAHA ROY |
19/08/1919 August 2019 | DIRECTOR APPOINTED MR HAYDER ALLAWI |
19/08/1919 August 2019 | DIRECTOR APPOINTED MRS PAMELA DOHERTY |
16/08/1916 August 2019 | 02/08/19 STATEMENT OF CAPITAL GBP 529.3 |
16/08/1916 August 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
12/08/1912 August 2019 | SUB DIVISION/COMPANY BUSINESS 25/07/2019 |
08/08/198 August 2019 | 25/07/19 STATEMENT OF CAPITAL GBP 173.66 |
08/08/198 August 2019 | SUB-DIVISION 25/07/19 |
28/06/1928 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company