AXIO TECHNICAL INTELLIGENCE HOLDCO LIMITED: Filings
Overview
Company Name | AXIO TECHNICAL INTELLIGENCE HOLDCO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10103719 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for AXIO TECHNICAL INTELLIGENCE HOLDCO LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 04, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 96 pages | AA | ||||||||||||||
Confirmation statement made on Apr 04, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from C/O Strategy Analytics Ltd, Bldg 5 Caldecotte Lake Business Park Caldecotte Lake Drive Milton Keynes Buckinghamshire MK7 8LE England to C/O Techinsights Market Analysis, Bldg 5 Caldecotte Lake Business Park Caldecotte Lake Drive, Caldecotte Milton Keynes Buckinghamshire MK7 8LE on Dec 07, 2023 | 1 pages | AD01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 97 pages | AA | ||||||||||||||
Confirmation statement made on Apr 04, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Registered office address changed from C/O Strategy Analytics Ltd., Bank House, 171 Midsummer Boulevard Milton Keynes MK9 1EB United Kingdom to C/O Strategy Analytics Ltd, Bldg 5 Caldecotte Lake Business Park Caldecotte Lake Drive Milton Keynes Buckinghamshire MK7 8LE on Mar 15, 2023 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from 6 London Street New London House London EC3R 7LP England to C/O Strategy Analytics Ltd., Bank House, 171 Midsummer Boulevard Milton Keynes MK9 1EB on Aug 25, 2022 | 1 pages | AD01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 08, 2022
| 3 pages | SH01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 99 pages | AA | ||||||||||||||
Confirmation statement made on Apr 04, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Cessation of Techinsights (Holdco) Limited as a person with significant control on Dec 22, 2021 | 1 pages | PSC07 | ||||||||||||||
Notification of Maple Bidco Limited as a person with significant control on May 04, 2017 | 2 pages | PSC02 | ||||||||||||||
Satisfaction of charge 101037190003 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 101037190002 in full | 1 pages | MR04 | ||||||||||||||
Registration of charge 101037190004, created on Nov 09, 2021 | 28 pages | MR01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 27, 2021
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from C/O Techinsights Europe/Chipworks Europe Limited 68 Lombard Street London EC3V 9LJ England to 6 London Street New London House London EC3R 7LP on Aug 20, 2021 | 1 pages | AD01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 93 pages | AA | ||||||||||||||
Confirmation statement made on Apr 04, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 95 pages | AA | ||||||||||||||
Appointment of Mr David Mark Wein as a director on Jul 14, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew Roy Millen as a director on Jul 14, 2020 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Apr 04, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0