Advanced company searchLink opens in new window

ALL AXIS STUDIO LIMITED

Company number 13186123

Filter by category

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)
11 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 April 2023
  • GBP 1
25 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 March 2023
  • GBP 1
11 Oct 2023 SH01 Statement of capital following an allotment of shares on 1 March 2023
  • GBP 1.0925
  • ANNOTATION Clarification a second filed SH01 was registered on 25/10/2023 and 11/12/2023.
11 Oct 2023 PSC04 Change of details for Mr Timothy Roger Flynn as a person with significant control on 1 September 2022
04 Sep 2023 SH02 Sub-division of shares on 1 March 2023
24 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
24 Aug 2023 CH01 Director's details changed for Mr Timothy Roger Flynn on 1 September 2022
03 Jul 2023 AA Micro company accounts made up to 28 February 2023
04 Nov 2022 AA Micro company accounts made up to 28 February 2022
15 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
19 Oct 2021 AD01 Registered office address changed from Flat 3 71 Newfoundland Drive Poole Dorset BH15 1YE United Kingdom to Unit 3a 16a Inverleigh Road Bournemouth Dorset BH6 5HA on 19 October 2021
10 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with updates
10 May 2021 AP01 Appointment of Mr Dawid Stanislaw Planeta as a director on 1 March 2021
18 Apr 2021 AP01 Appointment of Mr Marc David Adamson as a director on 8 February 2021
08 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted