Download leads from Nexok and grow your business. Find out more

Axsia Holdings Unlimited

Documents

Total Documents230
Total Pages1,285

Filing History

26 January 2021Appointment of Mrs Giselle Evette Varn as a director on 20 January 2021
22 January 2021Secretary's details changed for Mark Roman Higgins on 15 December 2020
22 January 2021Director's details changed for Mr Mark Roman Higgins on 15 December 2020
20 November 2020Full accounts made up to 31 December 2019
4 June 2020Termination of appointment of Simon Smoker as a director on 29 May 2020
4 February 2020Confirmation statement made on 31 January 2020 with no updates
8 November 2019Termination of appointment of Gina Ann Karathanos as a secretary on 3 November 2019
17 September 2019Full accounts made up to 31 December 2018
31 January 2019Confirmation statement made on 31 January 2019 with no updates
10 October 2018Appointment of Mr Simon Smoker as a director on 8 October 2018
2 August 2018Full accounts made up to 31 December 2017
5 June 2018Secretary's details changed for Gina Ann Karathanos on 24 May 2018
30 May 2018Termination of appointment of Alexandru Sorin Variu as a secretary on 13 April 2018
30 May 2018Termination of appointment of Alexandru Sorin Variu as a director on 13 April 2018
23 February 2018Confirmation statement made on 31 January 2018 with no updates
4 October 2017Full accounts made up to 31 December 2016
4 October 2017Full accounts made up to 31 December 2016
19 June 2017Secretary's details changed for Alexandru Sorin Variu on 22 May 2017
19 June 2017Director's details changed for Alexandru Sorin Variu on 22 May 2017
19 June 2017Secretary's details changed for Alexandru Sorin Variu on 22 May 2017
19 June 2017Director's details changed for Alexandru Sorin Variu on 22 May 2017
2 February 2017Confirmation statement made on 31 January 2017 with updates
2 February 2017Confirmation statement made on 31 January 2017 with updates
14 December 2016Termination of appointment of Grace Bellinger Holmes as a director on 1 November 2016
14 December 2016Appointment of Mark Roman Higgins as a secretary on 11 November 2016
14 December 2016Termination of appointment of Grace Bellinger Holmes as a director on 1 November 2016
14 December 2016Appointment of Mark Roman Higgins as a secretary on 11 November 2016
14 December 2016Appointment of Mark Roman Higgins as a director on 11 November 2016
14 December 2016Appointment of Mark Roman Higgins as a director on 11 November 2016
13 December 2016Termination of appointment of Grace Bellinger Holmes as a secretary on 1 November 2016
13 December 2016Termination of appointment of Grace Bellinger Holmes as a secretary on 1 November 2016
9 October 2016Full accounts made up to 31 December 2015
9 October 2016Full accounts made up to 31 December 2015
18 May 2016Secretary's details changed for Grace Bellinger Holmes on 10 May 2016
18 May 2016Director's details changed for Mrs Grace Bellinger Holmes on 10 May 2016
18 May 2016Secretary's details changed for Gina Ann Karathanos on 10 May 2016
18 May 2016Secretary's details changed for Grace Bellinger Holmes on 10 May 2016
18 May 2016Director's details changed for Mrs Grace Bellinger Holmes on 10 May 2016
18 May 2016Secretary's details changed for Gina Ann Karathanos on 10 May 2016
21 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 16,200,000
21 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 16,200,000
9 October 2015Full accounts made up to 31 December 2014
9 October 2015Full accounts made up to 31 December 2014
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 16,200,000
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 16,200,000
30 September 2014Full accounts made up to 31 December 2013
30 September 2014Full accounts made up to 31 December 2013
19 August 2014Director's details changed for Alexandru Sorin Variu on 23 July 2014
19 August 2014Director's details changed for Alexandru Sorin Variu on 23 July 2014
19 August 2014Secretary's details changed for Alexandru Sorin Variu on 23 July 2014
19 August 2014Secretary's details changed for Alexandru Sorin Variu on 23 July 2014
3 April 2014Termination of appointment of Cheryl Roberts as a secretary
3 April 2014Termination of appointment of Cheryl Roberts as a director
3 April 2014Termination of appointment of Cheryl Roberts as a secretary
3 April 2014Appointment of Alexandru Sorin Variu as a secretary
3 April 2014Appointment of Alexandru Sorin Variu as a director
3 April 2014Termination of appointment of Cheryl Roberts as a director
3 April 2014Appointment of Alexandru Sorin Variu as a secretary
3 April 2014Appointment of Alexandru Sorin Variu as a director
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 16,200,000
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 16,200,000
24 October 2013Appointment of Gina Ann Karathanos as a secretary
24 October 2013Appointment of Gina Ann Karathanos as a secretary
27 August 2013Director's details changed for Ms Cheryl Lynn Roberts on 12 August 2013
27 August 2013Secretary's details changed for Cheryl Lynn Roberts on 12 August 2013
27 August 2013Secretary's details changed for Cheryl Lynn Roberts on 12 August 2013
27 August 2013Director's details changed for Ms Cheryl Lynn Roberts on 12 August 2013
23 July 2013Director's details changed for Ms Cheryl Lynn Roberts on 24 June 2013
23 July 2013Director's details changed for Ms Cheryl Lynn Roberts on 24 June 2013
8 July 2013Full accounts made up to 31 December 2012
8 July 2013Full accounts made up to 31 December 2012
11 February 2013Secretary's details changed for Grace B Holmes on 1 February 2013
11 February 2013Secretary's details changed for Grace B Holmes on 1 February 2013
11 February 2013Director's details changed for Mrs Grace Bellinger Holmes on 18 November 2012
11 February 2013Secretary's details changed for Grace B Holmes on 1 February 2013
11 February 2013Director's details changed for Mrs Grace Bellinger Holmes on 18 November 2012
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
11 December 2012Full accounts made up to 31 December 2011
11 December 2012Full accounts made up to 31 December 2011
7 March 2012Section 519
7 March 2012Section 519
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
28 September 2011Full accounts made up to 31 December 2010
28 September 2011Full accounts made up to 31 December 2010
16 February 2011Secretary's details changed for Cheryl Lynn Roberts on 15 January 2011
16 February 2011Director's details changed for Cheryl Lynn Roberts on 15 January 2011
16 February 2011Secretary's details changed for Cheryl Lynn Roberts on 15 January 2011
16 February 2011Director's details changed for Cheryl Lynn Roberts on 15 January 2011
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
24 January 2011Compulsory strike-off action has been discontinued
24 January 2011Compulsory strike-off action has been discontinued
21 January 2011Full accounts made up to 31 December 2009
21 January 2011Full accounts made up to 31 December 2009
11 January 2011First Gazette notice for compulsory strike-off
11 January 2011First Gazette notice for compulsory strike-off
25 October 2010Appointment of Cheryl Lynn Roberts as a secretary
25 October 2010Appointment of Cheryl Lynn Roberts as a secretary
25 October 2010Appointment of Abogado Nominees Limited as a secretary
25 October 2010Appointment of Abogado Nominees Limited as a secretary
25 October 2010Appointment of Cheryl Lynn Roberts as a director
25 October 2010Appointment of Cheryl Lynn Roberts as a director
22 October 2010Termination of appointment of George Mackie as a director
22 October 2010Termination of appointment of George Mackie as a secretary
22 October 2010Termination of appointment of George Mackie as a secretary
22 October 2010Termination of appointment of George Mackie as a director
15 April 2010Appointment of George Mackie as a director
15 April 2010Appointment of George Mackie as a director
13 April 2010Annual return made up to 31 January 2010 with a full list of shareholders
13 April 2010Annual return made up to 31 January 2010 with a full list of shareholders
12 March 2010Registered office address changed from Voyager House, Apollo Rise Farnborough Hampshire GU14 0NP on 12 March 2010
12 March 2010Registered office address changed from Voyager House, Apollo Rise Farnborough Hampshire GU14 0NP on 12 March 2010
16 January 2010Appointment of Grace B Holmes as a secretary
16 January 2010Termination of appointment of Katherine Ellis as a secretary
16 January 2010Termination of appointment of David Hope as a director
16 January 2010Termination of appointment of David Hope as a director
16 January 2010Appointment of Grace B Holmes as a secretary
16 January 2010Appointment of Grace B Holmes as a director
16 January 2010Termination of appointment of David Hope as a secretary
16 January 2010Appointment of Grace B Holmes as a director
16 January 2010Appointment of George Mackie as a secretary
16 January 2010Appointment of George Mackie as a secretary
16 January 2010Termination of appointment of Katherine Ellis as a secretary
16 January 2010Termination of appointment of David Hope as a secretary
4 November 2009Full accounts made up to 31 December 2008
4 November 2009Full accounts made up to 31 December 2008
30 March 2009Return made up to 31/01/09; full list of members
30 March 2009Secretary's change of particulars / katherine ellis / 30/03/2009
30 March 2009Return made up to 31/01/09; full list of members
30 March 2009Secretary's change of particulars / katherine ellis / 30/03/2009
1 October 2008Full accounts made up to 31 December 2007
1 October 2008Full accounts made up to 31 December 2007
25 March 2008Full accounts made up to 31 December 2006
25 March 2008Full accounts made up to 31 December 2006
14 February 2008Return made up to 31/01/08; full list of members
14 February 2008Return made up to 31/01/08; full list of members
14 February 2008Secretary's particulars changed;director's particulars changed
14 February 2008Secretary's particulars changed;director's particulars changed
9 July 2007Group of companies' accounts made up to 31 December 2005
9 July 2007Group of companies' accounts made up to 31 December 2005
15 March 2007Registered office changed on 15/03/07 from: voyager house, apollo rise farnborough hampshire GU14 onp
15 March 2007Return made up to 31/01/07; full list of members
15 March 2007Return made up to 31/01/07; full list of members
15 March 2007Registered office changed on 15/03/07 from: voyager house, apollo rise farnborough hampshire GU14 onp
3 January 2007Registered office changed on 03/01/07 from: axsia house, albany park estate frimley road camberley surrey GU16 7 qq
3 January 2007Registered office changed on 03/01/07 from: axsia house, albany park estate frimley road camberley surrey GU16 7 qq
21 December 2006Registered office changed on 21/12/06 from: axsia house waterwells business park gloucester GL2 4AS
21 December 2006Registered office changed on 21/12/06 from: axsia house waterwells business park gloucester GL2 4AS
6 September 2006Director resigned
6 September 2006Director resigned
26 May 2006Full accounts made up to 31 December 2004
26 May 2006Full accounts made up to 31 December 2004
17 March 2006Return made up to 31/01/06; full list of members
17 March 2006Return made up to 31/01/06; full list of members
27 October 2005New director appointed
27 October 2005New director appointed
27 October 2005New director appointed
27 October 2005New secretary appointed
27 October 2005New secretary appointed
27 October 2005New director appointed
21 October 2005Director resigned
21 October 2005Director resigned
21 October 2005Secretary resigned
21 October 2005Director resigned
21 October 2005Director resigned
21 October 2005Secretary resigned
17 May 2005Secretary resigned
17 May 2005Secretary resigned
17 May 2005New secretary appointed
17 May 2005New secretary appointed
5 May 2005Group of companies' accounts made up to 31 December 2003
5 May 2005Group of companies' accounts made up to 31 December 2003
7 March 2005Return made up to 31/01/05; full list of members
7 March 2005Return made up to 31/01/05; full list of members
25 November 2004Group of companies' accounts made up to 31 December 2002
25 November 2004Group of companies' accounts made up to 31 December 2002
20 April 2004Declaration of satisfaction of mortgage/charge
20 April 2004Declaration of satisfaction of mortgage/charge
25 March 2004Particulars of mortgage/charge
25 March 2004Particulars of mortgage/charge
16 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
16 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
24 June 2003Group of companies' accounts made up to 31 December 2001
24 June 2003Group of companies' accounts made up to 31 December 2001
16 June 2003Director resigned
16 June 2003Director resigned
17 March 2003Return made up to 31/01/03; full list of members
17 March 2003Return made up to 31/01/03; full list of members
23 July 2002Return made up to 31/01/02; full list of members
23 July 2002Return made up to 31/01/02; full list of members
4 July 2002Auditor's resignation
4 July 2002Auditor's resignation
24 May 2002Registered office changed on 24/05/02 from: riga house 380 bristol road gloucester gloucestershire GL2 5XY
24 May 2002Registered office changed on 24/05/02 from: riga house 380 bristol road gloucester gloucestershire GL2 5XY
6 March 2002Accounting reference date shortened from 31/01/02 to 31/12/01
6 March 2002Accounting reference date shortened from 31/01/02 to 31/12/01
31 January 2002New secretary appointed
31 January 2002New secretary appointed
5 December 2001Registered office changed on 05/12/01 from: 8TH floor regis house 45 king william street london EC4R 9AN
5 December 2001Registered office changed on 05/12/01 from: 8TH floor regis house 45 king william street london EC4R 9AN
24 April 2001£ nc 1000/16200000 16/03/01
24 April 2001£ nc 1000/16200000 16/03/01
24 April 2001New director appointed
24 April 2001Ad 16/03/01--------- £ si 16199998@1=16199998 £ ic 2/16200000
24 April 2001New director appointed
24 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 April 2001Ad 16/03/01--------- £ si 16199998@1=16199998 £ ic 2/16200000
12 April 2001Company name changed starfish acquisition LIMITED\certificate issued on 12/04/01
12 April 2001Company name changed starfish acquisition LIMITED\certificate issued on 12/04/01
4 April 2001Particulars of mortgage/charge
4 April 2001Particulars of mortgage/charge
13 March 2001Director resigned
13 March 2001New director appointed
13 March 2001New director appointed
13 March 2001New director appointed
13 March 2001Director resigned
13 March 2001Registered office changed on 13/03/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
13 March 2001Secretary resigned;director resigned
13 March 2001New secretary appointed
13 March 2001New secretary appointed
13 March 2001Registered office changed on 13/03/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
13 March 2001New director appointed
13 March 2001Secretary resigned;director resigned
7 February 2001Company name changed starfish aquisition LIMITED\certificate issued on 07/02/01
7 February 2001Company name changed starfish aquisition LIMITED\certificate issued on 07/02/01
31 January 2001Incorporation
31 January 2001Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed