Advanced company searchLink opens in new window

AXIA ADVISORY LIMITED

Company number 05762951

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 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
31 Dec 2023 AA Micro company accounts made up to 31 December 2022
25 Mar 2023 AA Micro company accounts made up to 31 December 2021
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
15 Oct 2021 AA Micro company accounts made up to 31 December 2020
16 Jun 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
19 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
02 Dec 2020 AA Micro company accounts made up to 31 March 2020
13 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
22 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with updates
29 Dec 2018 AA Micro company accounts made up to 31 March 2018
11 Oct 2018 PSC04 Change of details for Mr David White as a person with significant control on 11 October 2018
11 Oct 2018 CH01 Director's details changed for Mr David White on 11 October 2018
08 Oct 2018 AD01 Registered office address changed from 27 Old Gloucester Street, London, . Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 8 October 2018
08 Oct 2018 AD01 Registered office address changed from Flat 5 Templedene Court 15 Beckenham Grove Bromley Kent BR2 0XU to 27 Old Gloucester Street, London, . Old Gloucester Street London WC1N 3AX on 8 October 2018
28 Mar 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
22 Jan 2018 AA Micro company accounts made up to 31 March 2017
06 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
01 Feb 2017 CERTNM Company name changed axia fx LIMITED\certificate issued on 01/02/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-31
08 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
24 Jun 2016 AD01 Registered office address changed from 9 Devonshire Square London EC2M 4YF to Flat 5 Templedene Court 15 Beckenham Grove Bromley Kent BR2 0XU on 24 June 2016