Advanced company searchLink opens in new window

AXIOM GLOBAL HOLDINGS LIMITED

Company number 11486893

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 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with updates
20 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
20 Jul 2023 PSC05 Change of details for Perfect Storm Investments Limited as a person with significant control on 19 July 2023
20 Jul 2023 AD01 Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 20 July 2023
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
10 Aug 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
05 May 2022 PSC05 Change of details for Perfect Storm Investments Limited as a person with significant control on 3 May 2022
03 May 2022 AD01 Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to Mazars 30 Old Bailey London EC4M 7AU on 3 May 2022
21 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
13 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
03 Jun 2021 AA Total exemption full accounts made up to 31 July 2020
29 Sep 2020 CS01 Confirmation statement made on 26 July 2020 with updates
09 Sep 2020 PSC07 Cessation of Robert Brian O'flaherty as a person with significant control on 31 October 2019
08 Sep 2020 PSC07 Cessation of Richard Robert Robinson as a person with significant control on 31 October 2019
08 Sep 2020 PSC02 Notification of Perfect Storm Investments Limited as a person with significant control on 31 October 2019
08 Sep 2020 AP01 Appointment of Ms Astrid Paule Vandenschrik as a director on 31 October 2019
08 Sep 2020 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • GBP 2,000
08 Sep 2020 AP01 Appointment of Mr Connor Robert O’Flaherty as a director on 31 October 2019
08 Sep 2020 AP01 Appointment of Mr Terrence Hugh Billson as a director on 31 October 2019
19 Jun 2020 AA Total exemption full accounts made up to 31 July 2019
  • ANNOTATION Clarification Pages containing unnecessary material were administratively removed from the Accounts on 01/08/2020
13 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with updates
18 Dec 2018 TM01 Termination of appointment of Connor Robert O'flaherty as a director on 11 December 2018
17 Dec 2018 AD01 Registered office address changed from 8/9 Well Court London EC4M 9DN United Kingdom to Tower Bridge House St Katharine's Way London E1W 1DD on 17 December 2018