AXIO TECHNICAL INTELLIGENCE HOLDCO LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

02/10/242 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-04 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 Drive, Caldecotte Milton Keynes Buckinghamshire MK7 8LE on 2023-12-07

View Document

25/07/2325 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-04 with updates

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

08/04/228 April 2022 Cessation of Techinsights (Holdco) Limited as a person with significant control on 2021-12-22

View Document

08/04/228 April 2022 Notification of Maple Bidco Limited as a person with significant control on 2017-05-04

View Document

12/11/2112 November 2021 Satisfaction of charge 101037190003 in full

View Document

12/11/2112 November 2021 Registration of charge 101037190004, created on 2021-11-09

View Document

12/11/2112 November 2021 Satisfaction of charge 101037190002 in full

View Document

21/07/2121 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

29/05/1929 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR GAVIN PAUL CARTER

View Document

12/11/1812 November 2018 10/10/18 STATEMENT OF CAPITAL USD 858758 10/10/18 STATEMENT OF CAPITAL GBP 1000

View Document

18/10/1818 October 2018 01/05/18 STATEMENT OF CAPITAL GBP 1000.00000 01/05/18 STATEMENT OF CAPITAL USD 858758

View Document

18/10/1818 October 2018 PURPOSES OF SECTION 542 OF THE COMPANIES ACT 2006 10/10/2018

View Document

18/10/1818 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/10/1818 October 2018 10/10/18 STATEMENT OF CAPITAL GBP 1000.00000 10/10/18 STATEMENT OF CAPITAL USD 4286399

View Document

11/10/1811 October 2018 STATEMENT BY DIRECTORS

View Document

11/10/1811 October 2018 11/10/18 STATEMENT OF CAPITAL GBP 1000 11/10/18 STATEMENT OF CAPITAL USD 858758

View Document

11/10/1811 October 2018 REDUCE ISSUED CAPITAL 10/10/2018

View Document

11/10/1811 October 2018 SOLVENCY STATEMENT DATED 10/10/18

View Document

01/10/181 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

12/09/1812 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

23/08/1723 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101037190003

View Document

23/08/1723 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101037190002

View Document

21/08/1721 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101037190001

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / TECHINSIGHTS (HOLDCO) LIMITED / 25/05/2017

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

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRADLEY

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR ANDREW ROY MILLEN

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE LUDLOW

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM C/O AXIO TALLIS HOUSE 2 TALLIS STREET LONDON EC4Y 0AB UNITED KINGDOM

View Document

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

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR TERENCE IAN LUDLOW

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

29/06/1629 June 2016 SUB-DIVISION 01/06/16

View Document

14/06/1614 June 2016 ALTER ARTICLES 01/06/2016

View Document

14/06/1614 June 2016 ARTICLES OF ASSOCIATION

View Document

11/06/1611 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101037190001

View Document

26/05/1626 May 2016 CURRSHO FROM 30/04/2017 TO 31/12/2016

View Document

05/04/165 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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