Advanced company searchLink opens in new window

AXIS INTERNATIONAL LIMITED

Company number 03289575

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)
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
25 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with updates
03 Jan 2023 AA Micro company accounts made up to 31 March 2022
25 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with updates
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
27 Sep 2021 PSC04 Change of details for Robin James Mostyn Pugh as a person with significant control on 7 September 2021
27 Sep 2021 CH01 Director's details changed for Mr Robin James Mostyn Pugh on 27 September 2021
08 Jun 2021 AD02 Register inspection address has been changed from 10 st. Georges Yard Farnham GU9 7LW United Kingdom to C/O Holden Granat Llp Springfield House 23 Oatlands Drive Weybridge KT13 9LZ
07 Jun 2021 AD04 Register(s) moved to registered office address Springfield House C/O Holden Granat Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ
07 Jun 2021 AD04 Register(s) moved to registered office address Springfield House C/O Holden Granat Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ
11 Apr 2021 CS01 Confirmation statement made on 14 March 2021 with updates
29 Mar 2021 AA Micro company accounts made up to 31 March 2020
06 Apr 2020 CS01 Confirmation statement made on 14 March 2020 with updates
01 Nov 2019 CH01 Director's details changed for Mr Robin James Mostyn Pugh on 1 November 2019
01 Nov 2019 AD01 Registered office address changed from 10 st. Georges Yard Farnham GU9 7LW England to Springfield House C/O Holden Granat Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 1 November 2019
24 Sep 2019 AA Micro company accounts made up to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
09 Jan 2019 AA Micro company accounts made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
09 Jan 2018 AA Micro company accounts made up to 31 March 2017
03 Apr 2017 TM02 Termination of appointment of Quayseco Limited as a secretary on 3 April 2017
03 Apr 2017 AD02 Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX to 10 st. Georges Yard Farnham GU9 7LW
23 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
17 Mar 2017 CH01 Director's details changed for Mr Robin James Mostyn Pugh on 1 May 2015
06 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016