Advanced company searchLink opens in new window

GREEN AXIS LIMITED

Company number 09695067

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 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
  • RES15 ‐ Change company name resolution on 2019-09-11
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