Advanced company searchLink opens in new window

AXIS ARTIST MANAGEMENT LIMITED

Company number 06472520

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)
16 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
04 Jan 2024 CH01 Director's details changed for Mr Jeremy William Pearce on 3 January 2024
04 Jan 2024 PSC04 Change of details for Mr Jeremy William Pearce as a person with significant control on 3 January 2024
04 Jan 2024 AD01 Registered office address changed from 42 Ferry Road London SW13 9PW England to Higher Carnon Farm Chyreen Lane Nr Carnon Downs Truro TR3 6LG on 4 January 2024
22 Nov 2023 AA Micro company accounts made up to 31 March 2023
29 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
29 Jan 2023 TM02 Termination of appointment of Anne Pearce as a secretary on 11 July 2022
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
14 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
09 Dec 2021 AA Micro company accounts made up to 31 March 2021
14 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
16 Jun 2020 AA Micro company accounts made up to 31 March 2020
18 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
10 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
18 Jul 2018 AA Micro company accounts made up to 31 March 2018
15 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
27 Nov 2017 AA Micro company accounts made up to 31 March 2017
16 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
02 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Sep 2016 AD01 Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ England to 42 Ferry Road London SW13 9PW on 22 September 2016
31 Mar 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
09 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
24 Apr 2015 AD01 Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 24 April 2015
26 Feb 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1