Advanced company searchLink opens in new window

AXIOM AI LIMITED

Company number 11171985

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)
09 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
09 Feb 2024 PSC01 Notification of Yaseer Sheriff as a person with significant control on 29 September 2023
29 Sep 2023 PSC07 Cessation of Simon Williams as a person with significant control on 29 September 2023
29 Sep 2023 AP03 Appointment of Mr Alex Barlow as a secretary on 23 September 2023
29 Sep 2023 TM02 Termination of appointment of Mohammed Yaseer Sheriff as a secretary on 29 September 2023
29 Sep 2023 TM01 Termination of appointment of Mohammed Yaseer Sheriff as a director on 29 September 2023
29 Sep 2023 TM01 Termination of appointment of Simon Williams as a director on 29 September 2023
29 Sep 2023 PSC07 Cessation of Mohammed Yaseer Sheriff as a person with significant control on 29 September 2023
21 Aug 2023 AA Total exemption full accounts made up to 25 April 2023
20 Jun 2023 AA Total exemption full accounts made up to 25 April 2022
08 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
25 Jan 2023 AA01 Previous accounting period shortened from 25 April 2022 to 24 April 2022
21 Nov 2022 AD01 Registered office address changed from 26 Cheering Lane Suite 214 London E20 1BD United Kingdom to Suite 331 88 Lower Marsh London SE1 7AB on 21 November 2022
25 Jan 2022 AA Total exemption full accounts made up to 25 April 2021
25 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with updates
14 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Mar 2021 MA Memorandum and Articles of Association
08 Mar 2021 CS01 Confirmation statement made on 25 January 2021 with updates
15 Jun 2020 AD01 Registered office address changed from PO Box Suite 214 26 Cheering Lane 26 Cheering Cheering Lane London E20 1BD England to 26 Cheering Lane Suite 214 London E20 1BD on 15 June 2020
15 Jun 2020 AD01 Registered office address changed from Wework Labs 8 Devonshire Square EC2M 4PL London EC2M 4PL United Kingdom to PO Box Suite 214 26 Cheering Lane 26 Cheering Cheering Lane London E20 1BD on 15 June 2020
08 Jun 2020 SH01 Statement of capital following an allotment of shares on 27 March 2020
  • GBP 1,287.2769
08 Jun 2020 SH02 Sub-division of shares on 25 March 2020
19 May 2020 AA Total exemption full accounts made up to 25 April 2020
19 Mar 2020 AA01 Current accounting period shortened from 25 July 2020 to 25 April 2020
12 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with updates