AXIA PLASTICS (UK) LIMITED

13th Floor One Angel Court, London, EC2R 7HJ, United Kingdom
StatusACTIVE
Company No.11508124
CategoryPrivate Limited Company
Incorporated09 Aug 2018
Age5 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

AXIA PLASTICS (UK) LIMITED is an active private limited company with number 11508124. It was incorporated 5 years, 10 months, 27 days ago, on 09 August 2018. The company address is 13th Floor One Angel Court, London, EC2R 7HJ, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 17 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2023

Action Date: 07 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-07

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2023

Action Date: 30 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-30

Officer name: Ricardo Levy Dosualdo

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2023

Action Date: 19 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-19

Officer name: Vishal Goradia

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2023

Action Date: 30 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-30

Officer name: Ricardo Levy Dosualdo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-24

Old address: 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom

New address: 13th Floor One Angel Court London EC2R 7HJ

Documents

View document PDF

Accounts with accounts type small

Date: 08 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2022

Action Date: 26 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115081240004

Charge creation date: 2022-08-26

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 115081240001

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 115081240002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2022

Action Date: 16 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115081240003

Charge creation date: 2022-05-16

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2021

Action Date: 07 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-07

Officer name: Johannes Jacobus Bernadus Mulderink

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2021

Action Date: 07 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-07

Officer name: Ricardo Levy Dosualdo

Documents

View document PDF

Accounts with accounts type small

Date: 13 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-29

Old address: 1st Floor West Davidson House Forbury Square Reading Berkshire RG1 3EU United Kingdom

New address: 8th Floor 20 Farringdon Street London EC4A 4AB

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-07

Officer name: Ricardo Levy Dosualdo

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jul 2019

Action Date: 25 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115081240002

Charge creation date: 2019-06-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jul 2019

Action Date: 25 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115081240001

Charge creation date: 2019-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guillermo Alejandro Ruiz

Termination date: 2019-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ricardo Levy Dosualdo

Appointment date: 2019-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Johannes Jacobus Bernadus Mulderink

Appointment date: 2019-01-01

Documents

View document PDF

Resolution

Date: 30 Aug 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 22 Aug 2018

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-12-31

Documents

View document PDF

Incorporation company

Date: 09 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLASSIMA INTERNATIONAL LTD.

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10310007
Status:ACTIVE
Category:Private Limited Company

JAFFER INTERNATIONAL LIMITED

27 MAYVILLE ROAD,ILFORD,IG1 2HU

Number:09722489
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROSEWOOD DESIGN SOLUTIONS LIMITED

242 GOULDEN HOUSE,LONDON,SW11 3HH

Number:07329990
Status:ACTIVE
Category:Private Limited Company

TAXI SERVICES (PLYMOUTH) LIMITED

301 HAM DRIVE,PLYMOUTH,PL2 2NJ

Number:07851476
Status:ACTIVE
Category:Private Limited Company

TGC 2010 LP

4TH FLOOR,LONDON,EC2R 8DN

Number:LP013926
Status:ACTIVE
Category:Limited Partnership

THINGSENSE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11775775
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source