Advanced company searchLink opens in new window

AXIOM HOLDINGS LIMITED

Company number 05072841

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)
19 Nov 2014 SH19 Statement of capital on 19 November 2014
  • GBP 1
19 Nov 2014 CAP-SS Solvency Statement dated 31/10/14
19 Nov 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Nov 2014 MR01 Registration of charge 050728410003, created on 5 November 2014
29 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Aug 2014 MR04 Satisfaction of charge 2 in full
26 Mar 2014 AUD Auditor's resignation
21 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 833,332
03 Mar 2014 TM01 Termination of appointment of Alistair Groom as a director
31 Jan 2014 AP01 Appointment of Mr Thomas Damian Ely as a director
03 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
02 Nov 2012 TM01 Termination of appointment of George Fitzsimons as a director
02 Oct 2012 AA Full accounts made up to 31 December 2011
02 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Re appoint auditor 26/09/2012
06 Aug 2012 AP01 Appointment of Mr Ivan John Keane as a director
04 May 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
04 May 2012 CH01 Director's details changed for Mr Alistair John Groom on 15 March 2012
04 May 2012 CH01 Director's details changed for Mr George William Fitzsimons on 15 March 2012
04 May 2012 CH01 Director's details changed for Stephen Card on 15 March 2012
03 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
30 Jun 2011 TM01 Termination of appointment of John Rowe as a director
23 Mar 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
07 Feb 2011 AP04 Appointment of Charles Taylor Administration Services Limited as a secretary
07 Feb 2011 TM02 Termination of appointment of Robert Bird as a secretary