AXINO LTD
Status | ACTIVE |
Company No. | 10419747 |
Category | Private Limited Company |
Incorporated | 10 Oct 2016 |
Age | 7 years, 7 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
AXINO LTD is an active private limited company with number 10419747. It was incorporated 7 years, 7 months, 25 days ago, on 10 October 2016. The company address is 13 Balfour Crescent, Bracknell, RG12 7JA, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 29 Mar 2024
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 08 Mar 2024
Action Date: 07 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-07
Psc name: Mr Naga Bhavya Sree Neppalli
Documents
Change person director company with change date
Date: 07 Mar 2024
Action Date: 07 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Naga Bhavya Sree Neppalli
Change date: 2024-03-07
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2024
Action Date: 07 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-07
Old address: 13 Balfour Crescent Balfour Crescent Bracknell RG12 7JA England
New address: 13 Balfour Crescent Bracknell RG12 7JA
Documents
Change person director company with change date
Date: 07 Mar 2024
Action Date: 07 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Naga Bhavya Sree Neppalli
Change date: 2024-03-07
Documents
Change to a person with significant control
Date: 07 Mar 2024
Action Date: 07 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-07
Psc name: Mr Naga Bhavya Sree Neppalli
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2024
Action Date: 07 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-07
New address: 13 Balfour Crescent Balfour Crescent Bracknell RG12 7JA
Old address: 143 Bailey Street Luton Beds LU1 3DU England
Documents
Confirmation statement with no updates
Date: 23 Oct 2023
Action Date: 09 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-09
Documents
Accounts with accounts type unaudited abridged
Date: 14 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2022
Action Date: 09 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-09
Documents
Accounts with accounts type unaudited abridged
Date: 29 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 28 Dec 2021
Action Date: 09 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-09
Documents
Change to a person with significant control
Date: 28 Dec 2021
Action Date: 28 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-28
Psc name: Mr Naga Bhavya Sree Neppalli
Documents
Change person director company with change date
Date: 28 Dec 2021
Action Date: 28 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Naga Bhavya Sree Neppalli
Change date: 2021-12-28
Documents
Accounts with accounts type unaudited abridged
Date: 08 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2020
Action Date: 09 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-09
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Address
Type: AD01
New address: 143 Bailey Street Luton Beds LU1 3DU
Old address: Atrium Court the Ring Bracknell Berkshire RG12 1BW England
Change date: 2019-11-18
Documents
Change account reference date company previous extended
Date: 28 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Address
Type: AD01
New address: Atrium Court the Ring Bracknell Berkshire RG12 1BW
Change date: 2019-01-11
Old address: 2 Fowlers Lane Bracknell RG42 1XP England
Documents
Confirmation statement with no updates
Date: 16 Nov 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Accounts with accounts type unaudited abridged
Date: 10 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change person director company with change date
Date: 28 Oct 2017
Action Date: 17 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-17
Officer name: Mr Naga Bhavya Sree Neppalli
Documents
Change to a person with significant control
Date: 26 Oct 2017
Action Date: 12 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-12
Psc name: Mr Naga Bhavya Sree Neppalli
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2017
Action Date: 26 Oct 2017
Category: Address
Type: AD01
New address: 2 Fowlers Lane Bracknell RG42 1XP
Change date: 2017-10-26
Old address: 2 Fowlers Lane 2 Fowlers Lane Bracknell Berkshire RG42 1XP England
Documents
Confirmation statement with updates
Date: 26 Oct 2017
Action Date: 09 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-09
Documents
Change registered office address company with date old address new address
Date: 04 May 2017
Action Date: 04 May 2017
Category: Address
Type: AD01
Change date: 2017-05-04
New address: 2 Fowlers Lane 2 Fowlers Lane Bracknell Berkshire RG42 1XP
Old address: 71 Church Road Owlsmoor Sandhurst GU47 0TP England
Documents
Capital allotment shares
Date: 25 Oct 2016
Action Date: 25 Oct 2016
Category: Capital
Type: SH01
Date: 2016-10-25
Capital : 200 GBP
Documents
Some Companies
WEWORK (BLUESNAP PAYMENT SERVICES LIMITED #3067),LONDON,EC2Y 9DT
Number: | 09960541 |
Status: | ACTIVE |
Category: | Private Limited Company |
183 WOODSTREET,WALTHAMSTOW,E17 3NU
Number: | 11250326 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 CHESTNUT MANOR CLOSE,STAINES-UPON-THAMES,TW18 1AQ
Number: | 11101781 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THE GLEN,BRISTOL,BS6 7JH
Number: | 02994758 |
Status: | ACTIVE |
Category: | Private Limited Company |
MID BEDS CONVEYANCING SERVICES LIMITED
5 & 6 STATION SQUARE,BEDFORD,MK45 1DP
Number: | 05200108 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 BRIDGEWAY,MILTON KEYNES,MK13 0ES
Number: | 10615557 |
Status: | ACTIVE |
Category: | Private Limited Company |