- Company Overview for GREEN AXIS LIMITED (09695067)
- Filing history for GREEN AXIS LIMITED (09695067)
- People for GREEN AXIS LIMITED (09695067)
- More for GREEN AXIS LIMITED (09695067)
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 Aug 2023 | CS01 | Confirmation statement made on 21 July 2023 with no updates | |
25 Jul 2023 | CH01 | Director's details changed for Mr Stuart Edwards on 25 July 2023 | |
25 Jul 2023 | PSC04 | Change of details for Mr Stuart Edwards as a person with significant control on 25 July 2023 | |
24 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 21 July 2022 with no updates | |
29 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
26 Nov 2021 | AD01 | Registered office address changed from Bloxham Mill Barford Road Bloxham OX15 4FF England to Unit 1C Eagle Industrial Estate Church Green Witney Oxfordshire OX28 4YR on 26 November 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 21 July 2021 with no updates | |
16 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
30 Jul 2020 | CS01 | Confirmation statement made on 21 July 2020 with updates | |
14 May 2020 | AA | Micro company accounts made up to 30 June 2019 | |
23 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2019 | CONNOT | Change of name notice | |
23 Aug 2019 | CS01 | Confirmation statement made on 21 July 2019 with updates | |
23 Aug 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 30 June 2019 | |
26 Jul 2019 | PSC04 | Change of details for Mr Craig Allistair Strachan as a person with significant control on 26 July 2019 | |
24 Jul 2019 | AD01 | Registered office address changed from Victoria Barn Kingstanding Farm Ascott-Under-Wychwood Oxon OX7 6AR England to Bloxham Mill Barford Road Bloxham OX15 4FF on 24 July 2019 | |
19 Feb 2019 | PSC04 | Change of details for Mr Stuart Edwards as a person with significant control on 15 February 2019 | |
18 Feb 2019 | PSC04 | Change of details for Mr Craig Allistair Strachan as a person with significant control on 15 February 2019 | |
18 Feb 2019 | PSC04 | Change of details for Mr Stuart Edwards as a person with significant control on 15 February 2019 | |
18 Feb 2019 | CH01 | Director's details changed for Mr Craig Allistair Strachan on 15 February 2019 | |
18 Feb 2019 | CH01 | Director's details changed for Mr Stuart Edwards on 15 February 2019 | |
17 Dec 2018 | AD01 | Registered office address changed from Jamesons House Compton Way Witney OX28 3AB England to Victoria Barn Kingstanding Farm Ascott-Under-Wychwood Oxon OX7 6AR on 17 December 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 21 July 2018 with updates | |
12 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 |