Advanced company searchLink opens in new window

AXIA DIGITAL LTD

Company number 03464607

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with updates
01 Sep 2023 CH01 Director's details changed for Mr Christopher Peat Obe on 1 April 2023
01 Sep 2023 CH01 Director's details changed for Mr Richard Austen Etheridge on 1 April 2023
28 Jun 2023 MA Memorandum and Articles of Association
28 Jun 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New share classes 02/05/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2023 SH08 Change of share class name or designation
25 May 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 May 2023 MA Memorandum and Articles of Association
25 May 2023 SH08 Change of share class name or designation
05 May 2023 AA Total exemption full accounts made up to 31 March 2023
18 Apr 2023 CERTNM Company name changed citizen connect LTD\certificate issued on 18/04/23
  • RES15 ‐ Change company name resolution on 2023-03-16
18 Apr 2023 CONNOT Change of name notice
14 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
14 Nov 2022 PSC04 Change of details for Mr Christopher Peat as a person with significant control on 14 November 2022
14 Nov 2022 PSC04 Change of details for Mr Paul Anthony Chubb as a person with significant control on 14 November 2022
12 May 2022 AA Total exemption full accounts made up to 31 March 2022
06 May 2022 MR04 Satisfaction of charge 1 in full
12 Jan 2022 RP04PSC01 Second filing for the notification of Paul Anthony Chubb as a person with significant control
19 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
13 Sep 2021 AD01 Registered office address changed from Batley Business Centre Unit 58, Batley Business Centre Technology Drive Batley West Yorkshire WF17 6ER to Unit 57 Batley Business Centre Technology Drive Batley WF17 6ER on 13 September 2021
17 May 2021 AA Total exemption full accounts made up to 31 March 2021
26 Apr 2021 AP01 Appointment of Mr Paul Anthony Chubb Mbe as a director on 1 March 2018
10 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
12 May 2020 AA Total exemption full accounts made up to 31 March 2020
11 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates