AXIA ORIGIN LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

17/04/2517 April 2025 Termination of appointment of Pamela Jane Doherty as a director on 2025-04-01

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

01/09/231 September 2023 Resolutions

View Document

01/09/231 September 2023 Resolutions

View Document

14/08/2314 August 2023 Notification of Pamela Jane Doherty as a person with significant control on 2023-08-14

View Document

14/08/2314 August 2023 Withdrawal of a person with significant control statement on 2023-08-14

View Document

12/07/2312 July 2023 Resolutions

View Document

12/07/2312 July 2023 Resolutions

View Document

04/07/234 July 2023 Statement of capital following an allotment of shares on 2023-07-03

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/01/2214 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 CONFIRMATION STATEMENT MADE ON 14/06/21, NO UPDATES

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

22/07/2022 July 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/07/206 July 2020 17/02/20 STATEMENT OF CAPITAL GBP 593.985

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/01/2027 January 2020 NOTIFICATION OF PSC STATEMENT ON 16/08/2019

View Document

16/01/2016 January 2020 CESSATION OF NICOLA JANE ROACH AS A PSC

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED DR SHAIBAL SAHA ROY

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR HAYDER ALLAWI

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MRS PAMELA DOHERTY

View Document

16/08/1916 August 2019 02/08/19 STATEMENT OF CAPITAL GBP 529.3

View Document

16/08/1916 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/08/1912 August 2019 SUB DIVISION/COMPANY BUSINESS 25/07/2019

View Document

08/08/198 August 2019 25/07/19 STATEMENT OF CAPITAL GBP 173.66

View Document

08/08/198 August 2019 SUB-DIVISION 25/07/19

View Document

28/06/1928 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information