AXIO TI HOLDINGS LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024

View Document

13/10/2413 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/10/2413 October 2024

View Document

13/10/2413 October 2024

View Document

13/10/2413 October 2024

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

07/12/237 December 2023 Registered office address changed from C/O Strategy Analytics Ltd, Bldg 5 Caldecotte Lake Business Park Caldecotte Lake Drive Milton Keynes Buckinghamshire MK7 8LE England to C/O Techinsights Market Analysis, Bldg 5 Caldecotte Lake Business Park Caldecotte Lake Dr, Caldecotte Milton Keynes Buckinghamshire MK7 8LE on 2023-12-07

View Document

06/10/236 October 2023

View Document

06/10/236 October 2023

View Document

06/10/236 October 2023

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/09/2313 September 2023

View Document

15/03/2315 March 2023 Registered office address changed from C/O Strategy Analytics Ltd Bank House 171 Midsummer Boulevard Milton Keynes MK9 1EB United Kingdom to C/O Strategy Analytics Ltd, Bldg 5 Caldecotte Lake Business Park Caldecotte Lake Drive Milton Keynes Buckinghamshire MK7 8LE on 2023-03-15

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

23/09/2123 September 2021 Full accounts made up to 2020-12-31

View Document

16/08/1916 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/07/1930 July 2019 COMPANY BUSINESS 05/07/2019

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

13/11/1813 November 2018 13/11/18 STATEMENT OF CAPITAL GBP 15.956455

View Document

22/10/1822 October 2018 SHARE PREMIUM A/C BE REDUCED 24/08/2017

View Document

12/10/1812 October 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/12/2017

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

24/08/1724 August 2017 STATEMENT BY DIRECTORS

View Document

24/08/1724 August 2017 24/08/17 STATEMENT OF CAPITAL GBP 15.956455

View Document

24/08/1724 August 2017 SOLVENCY STATEMENT DATED 24/08/17

View Document

24/08/1724 August 2017 REDUCTION OF SHARE PREMIUM ACCOUNT 24/08/2017

View Document

01/08/171 August 2017 05/07/17 STATEMENT OF CAPITAL GBP 159564.55

View Document

24/07/1724 July 2017 SUB-DIVISION 14/06/17

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAPLE BIDCO LIMITED

View Document

19/07/1719 July 2017 CESSATION OF HENRY ELKINGTON AS A PSC

View Document

19/07/1719 July 2017 CESSATION OF ELECTRA PRIVATE EQUITY PARTNERS 2006 SCOTTISH LP AS A PSC

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM 60 LUDGATE HILL LONDON EC4M 7AW ENGLAND

View Document

30/06/1730 June 2017 ADOPT ARTICLES 14/06/2017

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED ANDREW ROY MILLEN

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRADLEY

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FORTESCUE

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRADLEY

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER COOPER-EVANS

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM TALLIS HOUSE 2 TALLIS STREET LONDON EC4Y 0AB

View Document

05/05/175 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

28/04/1728 April 2017 ALTER ARTICLES 27/03/2017

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH WILLIAMS

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR HENRICUS GIESKES

View Document

06/04/176 April 2017 ARTICLES OF ASSOCIATION

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED SARAH JANE WILLIAMS

View Document

09/02/169 February 2016 08/01/16 STATEMENT OF CAPITAL GBP 159377.11

View Document

09/02/169 February 2016 DIRECTOR APPOINTED ALEXANDER CHRISTOPHER COOPER-EVANS

View Document

09/02/169 February 2016 DIRECTOR APPOINTED HENRICUS THEODORUS JOHAN ENGELBERT GIESKES

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MR ALEXANDER JAN FORTESCUE

View Document

25/01/1625 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/1510 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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