- Company Overview for AXCHEM (UK) LIMITED (05577382)
- Filing history for AXCHEM (UK) LIMITED (05577382)
- People for AXCHEM (UK) LIMITED (05577382)
- More for AXCHEM (UK) LIMITED (05577382)
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) |
---|---|---|---|
07 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with no updates | |
05 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with no updates | |
12 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Jul 2022 | AP03 | Appointment of Miss Laura Elizabeth Yates as a secretary on 18 July 2022 | |
18 Jul 2022 | TM02 | Termination of appointment of Mazars Company Secretaries Limited as a secretary on 18 July 2022 | |
18 Jul 2022 | AD01 | Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to Axchem House 1 Red Hall Crescent Wakefield WF1 2DF on 18 July 2022 | |
30 May 2022 | AD01 | Registered office address changed from Axchem House Unit E3 Commercial Road Tower Business Park Darwen BB3 0FJ England to Mazars 30 Old Bailey London EC4M 7AU on 30 May 2022 | |
26 Apr 2022 | CH04 | Secretary's details changed for Mazars Company Secretaries Limited on 26 April 2022 | |
01 Mar 2022 | CERTNM |
Company name changed axchem international LIMITED\certificate issued on 01/03/22
|
|
07 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with no updates | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
07 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with updates | |
07 Dec 2017 | PSC07 | Cessation of Fiorenzo Alberto Piatti as a person with significant control on 2 November 2017 | |
07 Dec 2017 | PSC01 | Notification of Rene Pich as a person with significant control on 2 November 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 28 September 2017 with updates | |
13 Nov 2017 | PSC07 | Cessation of Axchem Holding Company as a person with significant control on 31 October 2017 | |
13 Nov 2017 | PSC01 | Notification of Fiorenzo Alberto Piatti as a person with significant control on 1 November 2017 | |
26 Oct 2017 | AD01 | Registered office address changed from Aire Valley Business Centre Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Axchem House Unit E3 Commercial Road Tower Business Park Darwen BB3 0FJ on 26 October 2017 |