Advanced company searchLink opens in new window

AXIOM PRODUCT DEVELOPMENT HOLDINGS LTD

Company number 12106133

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)
18 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with updates
19 Mar 2024 AP01 Appointment of Mr Alan Rendle-Eames as a director on 15 March 2024
28 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
20 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
18 Jul 2023 PSC01 Notification of Michael David Last as a person with significant control on 10 February 2020
02 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
25 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with updates
17 May 2022 SH01 Statement of capital following an allotment of shares on 4 March 2022
  • GBP 180,180
04 May 2022 MA Memorandum and Articles of Association
04 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2022 SH06 Cancellation of shares. Statement of capital on 4 March 2022
  • GBP 180,000
06 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
12 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with updates
27 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
04 Sep 2020 MA Memorandum and Articles of Association
04 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Acquistion of shares 11/02/2020
  • RES12 ‐ Resolution of varying share rights or name
25 Aug 2020 SH01 Statement of capital following an allotment of shares on 11 February 2020
  • GBP 198,000
23 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
23 Jul 2020 PSC04 Change of details for Mr Clive Johnson as a person with significant control on 11 February 2020
23 Jul 2020 AD01 Registered office address changed from 20 Bellair Road Havant PO9 2RG United Kingdom to Units 3-5 Manor Park Lagness Road Runcton Chichester PO20 1LJ on 23 July 2020
20 Jul 2020 AA01 Previous accounting period shortened from 31 July 2020 to 30 April 2020
16 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-16
  • GBP 1