- Company Overview for AXIOM MANUFACTURING LTD (11950810)
- Filing history for AXIOM MANUFACTURING LTD (11950810)
- People for AXIOM MANUFACTURING LTD (11950810)
- Charges for AXIOM MANUFACTURING LTD (11950810)
- More for AXIOM MANUFACTURING LTD (11950810)
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) |
---|---|---|---|
05 Feb 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
10 Aug 2023 | CH01 | Director's details changed for Mr Christopher John Barratt on 10 August 2023 | |
10 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with updates | |
19 May 2023 | CS01 | Confirmation statement made on 16 April 2023 with updates | |
18 May 2023 | MR01 | Registration of charge 119508100001, created on 17 May 2023 | |
19 Apr 2023 | CERTNM |
Company name changed axiom property co LIMITED\certificate issued on 19/04/23
|
|
19 Apr 2023 | AP01 | Appointment of Mr Stephen David Taylorson as a director on 19 April 2023 | |
21 Dec 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 16 April 2022 with updates | |
22 Dec 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
07 May 2021 | PSC02 | Notification of Axiom Pop Ltd as a person with significant control on 17 April 2019 | |
05 May 2021 | PSC09 | Withdrawal of a person with significant control statement on 5 May 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 16 April 2021 with updates | |
09 Nov 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 16 April 2020 with updates | |
17 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-17
|