AXIS MIDCO LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Full accounts made up to 2024-09-30

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

10/06/2410 June 2024 Full accounts made up to 2023-09-30

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

10/06/2310 June 2023 Full accounts made up to 2022-09-30

View Document

18/04/2318 April 2023 Appointment of Scott William Haddow as a director on 2023-03-29

View Document

15/02/2315 February 2023 Registration of charge 098848500004, created on 2023-02-13

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Termination of appointment of Ian Cherry as a director on 2023-01-16

View Document

24/01/2324 January 2023 Memorandum and Articles of Association

View Document

20/01/2320 January 2023 Registration of charge 098848500003, created on 2023-01-18

View Document

17/01/2317 January 2023 Satisfaction of charge 098848500002 in full

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

13/10/2213 October 2022 Appointment of Alexander James Cook as a secretary on 2022-07-26

View Document

12/10/2212 October 2022 Appointment of Alexander James Cook as a director on 2022-07-26

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

20/11/2120 November 2021 Satisfaction of charge 098848500001 in full

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Memorandum and Articles of Association

View Document

18/10/2118 October 2021 Resolutions

View Document

27/06/1927 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

23/08/1823 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098848500002

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS ELLIOTT

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR JULIAN MASTERS

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

18/06/1818 June 2018 SAIL ADDRESS CHANGED FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

14/06/1714 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

11/03/1611 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/03/1610 March 2016 SAIL ADDRESS CREATED

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM ONE EAGLE PLACE LONDON SW1Y 6AF UNITED KINGDOM

View Document

22/12/1522 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 098848500001

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR IAN CHERRY

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR JOHN CHRISTIAN ELLIS

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED DAVID MARTIN BRENNAN

View Document

18/12/1518 December 2015 ADOPT ARTICLES 03/12/2015

View Document

23/11/1523 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/1523 November 2015 CURRSHO FROM 30/11/2016 TO 30/09/2016

View Document


More Company Information