- Company Overview for AXICOM GROUP LIMITED (03791645)
- Filing history for AXICOM GROUP LIMITED (03791645)
- People for AXICOM GROUP LIMITED (03791645)
- More for AXICOM GROUP LIMITED (03791645)
| 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
|
|
| 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
|
|
| 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
|
|
| 10 Jun 2014 | CH01 | Director's details changed for Ms Helen Jane Ridgway on 31 May 2014 |