Advanced company searchLink opens in new window

AXCHEM (UK) LIMITED

Company number 05577382

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-21
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