SMALL AXE COMMUNICATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Director's details changed for Janarthanan Cristopher Jesooranayagam Mills on 2025-03-05

View Document

05/03/255 March 2025 Appointment of Janarthanan Cristopher Jesooranayagam Mills as a director on 2025-02-26

View Document

17/02/2517 February 2025 Appointment of Katya Raffensperger as a director on 2024-12-09

View Document

11/02/2511 February 2025 Memorandum and Articles of Association

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

10/02/2510 February 2025 Statement of company's objects

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-27 with updates

View Document

23/12/2423 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Termination of appointment of Rosalba Ellis as a director on 2024-07-29

View Document

10/05/2410 May 2024 Registered office address changed from 64 Nile Street London N1 7SR United Kingdom to Office 1, the Warehouse Anchor Quay Penryn Cornwall TR10 8GZ on 2024-05-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-27 with updates

View Document

25/01/2425 January 2024 Appointment of Radhika Patel as a director on 2024-01-01

View Document

24/01/2424 January 2024 Termination of appointment of Janarthanan Christopher Jesooranayagam Mills as a director on 2023-12-31

View Document

28/11/2328 November 2023 Satisfaction of charge 078775520001 in full

View Document

25/08/2325 August 2023 Termination of appointment of Amirali Torabi as a director on 2023-08-25

View Document

20/04/2320 April 2023 Appointment of Mr Amirali Torabi as a director on 2023-03-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

01/12/221 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Director's details changed for Ms Neha Samantha D'souza on 2022-04-08

View Document

07/04/227 April 2022 Appointment of Ms Rosalba Ellis as a director on 2022-01-25

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-01-27 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/09/203 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAAN MELIS / 20/09/2019

View Document

07/01/207 January 2020 ADOPT ARTICLES 24/10/2019

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 24/10/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / JANARTHANAN CHRISTOPHER JESOORANAYAGAM MILLS / 28/01/2019

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

19/10/1819 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM THE WAREHOUSE ANCHOR QUAY PENRYN CORNWALL TR10 8GZ UNITED KINGDOM

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR LLOYD ANTHONY COOTE

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 7-15 GREATOREX STREET LONDON E1 5NF

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, SECRETARY DANIEL STANLEY

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR DAMIAAN MELIS

View Document

05/04/185 April 2018 CESSATION OF DANIEL JAMES STANLEY AS A PSC

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL STANLEY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

22/01/1822 January 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES STANLEY / 18/12/2017

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES STANLEY / 18/12/2017

View Document

12/01/1812 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL FIRTH

View Document

02/01/182 January 2018 CESSATION OF DANIEL ALEXANDER THOMAS FIRTH AS A PSC

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MS DANIELLA AIRAPETJANA

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 ARTICLES OF ASSOCIATION

View Document

30/12/1630 December 2016 ALTER ARTICLES 14/10/2016

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/08/1618 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078775520001

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JANARTHANAN CHRISTOPHER JESOORANAYAGAM MILLS / 09/07/2014

View Document

19/07/1619 July 2016 SECRETARY'S CHANGE OF PARTICULARS / DANIEL STANLEY / 15/05/2015

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR DANIEL ALEXANDER THOMAS FIRTH

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL STANLEY / 15/05/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/01/1627 January 2016 27/01/16 NO MEMBER LIST

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/07/1511 July 2015 REGISTERED OFFICE CHANGED ON 11/07/2015 FROM 28 GODFREY AVENUE TWICKENHAM MIDDLESEX TW2 7PF

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 10/01/15 NO MEMBER LIST

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR JAN BRULC

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 DIRECTOR APPOINTED MR JAN BRULC

View Document

19/12/1319 December 2013 09/12/13 NO MEMBER LIST

View Document

08/09/138 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 09/12/12 NO MEMBER LIST

View Document

14/12/1214 December 2012 CURREXT FROM 31/03/2012 TO 31/03/2013

View Document

09/12/119 December 2011 CURRSHO FROM 31/12/2012 TO 31/03/2012

View Document

09/12/119 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SENANGO PROPERTY LTD


  • 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