Advanced company searchLink opens in new window

AXIOM CORPORATE LIMITED

Company number 06802238

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
14 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2019 DS01 Application to strike the company off the register
22 Oct 2018 AA Micro company accounts made up to 31 January 2018
06 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
06 Feb 2018 CH01 Director's details changed for Mr Naveed Jan Chowdhury on 1 February 2018
28 Oct 2017 AA Micro company accounts made up to 31 January 2017
01 Jun 2017 AP01 Appointment of Mrs Naheen Nurani Chowdhury as a director on 1 June 2017
02 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
12 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
13 May 2015 AA Accounts for a dormant company made up to 31 January 2015
17 Mar 2015 CERTNM Company name changed technology first LTD\certificate issued on 17/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-17
03 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
24 Sep 2014 AD01 Registered office address changed from 127a Chase Side London Enfield Middlesex EN2 6NN to 27 Union Street Rochester Kent ME1 1XZ on 24 September 2014
24 Sep 2014 AA Accounts for a dormant company made up to 31 January 2014
13 Feb 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
01 Feb 2013 AA Accounts for a dormant company made up to 31 January 2013
28 Jan 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
17 Dec 2012 AA Accounts for a dormant company made up to 31 January 2012
31 Jan 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
02 Dec 2011 AD01 Registered office address changed from Office 404 4Th Floor Albany House 324/326 Regent Street London W1B 3HH United Kingdom on 2 December 2011
12 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
02 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders