- Company Overview for AXIOM AI LIMITED (11171985)
- Filing history for AXIOM AI LIMITED (11171985)
- People for AXIOM AI LIMITED (11171985)
- More for AXIOM AI LIMITED (11171985)
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) |
---|---|---|---|
25 Oct 2019 | AA | Total exemption full accounts made up to 25 July 2019 | |
08 Aug 2019 | AA01 | Previous accounting period extended from 31 January 2019 to 25 July 2019 | |
18 Jun 2019 | AD01 | Registered office address changed from Techhub Moorgate 101 Finsbury Pavement London EC2A 1RS United Kingdom to Wework Labs 8 Devonshire Square EC2M 4PL London EC2M 4PL on 18 June 2019 | |
01 May 2019 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr alex barlow | |
01 May 2019 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 28 February 2019
|
|
28 Mar 2019 | RP04CS01 | Second filing of Confirmation Statement dated 25/01/2019 | |
02 Feb 2019 | CS01 |
25/01/19 Statement of Capital gbp 1200
|
|
02 Feb 2019 | PSC04 | Change of details for Mr Mohammed Yaseer Sheriff as a person with significant control on 1 February 2019 | |
02 Feb 2019 | CH01 | Director's details changed for Mr Alex Barlow on 1 February 2019 | |
02 Feb 2019 | CH01 | Director's details changed for Mr Simon Williams on 2 February 2019 | |
02 Feb 2019 | AD01 | Registered office address changed from Bridge Studio 240B Kingsland Road London E2 8AX United Kingdom to Techhub Moorgate 101 Finsbury Pavement London EC2A 1RS on 2 February 2019 | |
26 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-26
|