Advanced company searchLink opens in new window

AXICOM GROUP LIMITED

Company number 03791645

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
07 Apr 2020 TM01 Termination of appointment of Henry Brake as a director on 8 February 2020
17 Dec 2019 AA Full accounts made up to 31 December 2018
11 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
20 May 2019 AD01 Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on 20 May 2019
06 Oct 2018 AA Full accounts made up to 31 December 2017
21 Sep 2018 TM01 Termination of appointment of Catherine Alice Wiley as a director on 1 August 2018
18 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
06 Oct 2017 AA Full accounts made up to 31 December 2016
14 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
18 Nov 2016 AP01 Appointment of Mrs Catherine Alice Wiley as a director on 16 November 2016
18 Nov 2016 TM01 Termination of appointment of Helen Jane Ridgway as a director on 16 November 2016
18 Nov 2016 TM01 Termination of appointment of Julian Stephen Guy Tanner as a director on 1 November 2016
09 Oct 2016 AA Full accounts made up to 31 December 2015
29 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 7,402.6
24 May 2016 AP01 Appointment of Mr Scott Wilson as a director on 1 April 2016
24 May 2016 AP01 Appointment of Mr Henry Brake as a director on 1 April 2016
24 May 2016 TM01 Termination of appointment of Thomas J Petrosini as a director on 31 July 2015
24 May 2016 TM01 Termination of appointment of Geoffrey Spencer Beattie as a director on 31 July 2015
11 Nov 2015 AA Full accounts made up to 31 December 2014
24 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 7,402.6
03 Oct 2014 AA Full accounts made up to 31 December 2013
10 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 7,402.6
10 Jun 2014 CH01 Director's details changed for Ms Helen Jane Ridgway on 31 May 2014