Advanced company searchLink opens in new window

AXIOS BIDCO LIMITED

Company number 09749768

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)
03 Apr 2024 TM01 Termination of appointment of Andries Jacobus Van Staden as a director on 26 March 2024
03 Apr 2024 AP01 Appointment of Ms Magdalena Barbara Baugh as a director on 26 March 2024
16 Jan 2024 AA Full accounts made up to 31 December 2022
29 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
04 Oct 2023 AD03 Register(s) moved to registered inspection location 10 Eastbourne Terrace London W2 6LG
04 Oct 2023 AD02 Register inspection address has been changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 10 Eastbourne Terrace London W2 6LG
18 Jan 2023 PSC05 Change of details for Innovation Group Holdings Limited as a person with significant control on 15 December 2022
13 Jan 2023 TM01 Termination of appointment of Gerard Christopher Loftus as a director on 12 January 2023
13 Jan 2023 MR04 Satisfaction of charge 097497680002 in full
13 Jan 2023 MR04 Satisfaction of charge 097497680003 in full
13 Jan 2023 MR04 Satisfaction of charge 097497680001 in full
11 Jan 2023 CH01 Director's details changed for Mr Andries Jacobus Van Staden on 20 December 2022
03 Jan 2023 TM01 Termination of appointment of Alasdair Marnoch as a director on 31 December 2022
22 Dec 2022 AP01 Appointment of Mr Andries Jacobus Van Staden as a director on 20 December 2022
22 Dec 2022 AP01 Appointment of Christopher Timothy Miles Toulson-Clarke as a director on 20 December 2022
05 Dec 2022 AA Group of companies' accounts made up to 31 December 2021
30 Sep 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
11 Aug 2022 CH01 Director's details changed for Mr. Alasdair Marnoch on 10 August 2022
10 Aug 2022 CH01 Director's details changed for Mr Timothy Philip Griffiths on 10 August 2022
06 Jun 2022 AD01 Registered office address changed from Yarmouth House 1300 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7AE England to Bembridge House, 1300 Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7AE on 6 June 2022
01 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 30 September 2021
30 Nov 2021 PSC02 Notification of Innovation Group Holdings Limited as a person with significant control on 24 March 2021
30 Nov 2021 PSC07 Cessation of Innovation International Holdings Limited as a person with significant control on 24 March 2021