AXIOM INCE LIMITED
Company Documents
Date | Description |
---|---|
09/01/249 January 2024 | Result of meeting of creditors |
21/12/2321 December 2023 | Statement of administrator's proposal |
08/11/238 November 2023 | Registered office address changed from 101 Wigmore Street London W1U 1FA England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2023-11-08 |
07/11/237 November 2023 | Termination of appointment of Amanda Dawn Chapman as a director on 2023-10-27 |
01/11/231 November 2023 | Termination of appointment of Shyam Narendra Mistry as a director on 2023-10-02 |
31/10/2331 October 2023 | Appointment of an administrator |
16/10/2316 October 2023 | Termination of appointment of Idnan Liaqat as a director on 2023-08-16 |
02/10/232 October 2023 | Termination of appointment of Piara Dhooper as a director on 2023-10-02 |
02/10/232 October 2023 | Termination of appointment of Claudine Elizabeth Lawrence as a director on 2023-10-02 |
02/10/232 October 2023 | Termination of appointment of Jane Marian Fisher as a director on 2023-10-02 |
23/06/2323 June 2023 | Termination of appointment of Guy Barnett as a director on 2023-06-23 |
23/06/2323 June 2023 | Termination of appointment of Catherine Margaret Longshaw as a director on 2023-06-23 |
16/06/2316 June 2023 | Termination of appointment of Hitesh Bhikhubhai Shah as a director on 2023-06-16 |
14/06/2314 June 2023 | Termination of appointment of Shilan Shah as a director on 2023-06-07 |
13/06/2313 June 2023 | Termination of appointment of Geoffrey Elan Dennis as a director on 2023-06-13 |
12/06/2312 June 2023 | Confirmation statement made on 2023-05-20 with no updates |
12/06/2312 June 2023 | Termination of appointment of Rohit Ralleigh as a director on 2023-06-09 |
05/05/235 May 2023 | Certificate of change of name |
09/03/239 March 2023 | Termination of appointment of Sukhdev Singh Chhokar as a director on 2023-03-09 |
07/02/237 February 2023 | Total exemption full accounts made up to 2022-03-31 |
01/02/231 February 2023 | Termination of appointment of David Andrew Guy Roy as a director on 2023-01-31 |
14/09/2214 September 2022 | Termination of appointment of Shwu Yng Gay as a director on 2022-09-14 |
12/05/2212 May 2022 | Appointment of Mrs Alicia Tomadakis as a director on 2022-04-29 |
12/05/2212 May 2022 | Appointment of Ms Jane Marian Fisher as a director on 2022-04-29 |
12/05/2212 May 2022 | Appointment of Ms Amanda Dawn Chapman as a director on 2022-05-03 |
11/05/2211 May 2022 | Appointment of Mr Harry Kyriaki Pattihis as a director on 2022-04-29 |
11/05/2211 May 2022 | Appointment of Mr Andrew Daniel Fishman as a director on 2022-04-29 |
03/05/223 May 2022 | Registered office address changed from 1 Spring Villa Road Edgware HA8 7EB England to 101 Wigmore Street London W1U 1FA on 2022-05-03 |
03/05/223 May 2022 | Appointment of Mr Rohit Ralleigh as a director on 2022-04-11 |
03/05/223 May 2022 | Appointment of Mr Geoffrey Elan Dennis as a director on 2022-04-25 |
08/02/228 February 2022 | Total exemption full accounts made up to 2021-03-31 |
27/01/2227 January 2022 | Appointment of Mr Sukhdev Singh Chhokar as a director on 2022-01-05 |
13/12/2113 December 2021 | Appointment of Mr Martin Langan as a director on 2021-11-29 |
13/12/2113 December 2021 | Appointment of Ms Lucy Alice Thomas as a director on 2021-11-29 |
18/11/2118 November 2021 | Appointment of Mr Guy Barnett as a director on 2021-11-08 |
02/11/212 November 2021 | Termination of appointment of Jonah David Michael as a director on 2021-10-15 |
25/10/2125 October 2021 | Director's details changed for Mr Hitesh Bhikhu Shah on 2021-10-25 |
08/10/218 October 2021 | Director's details changed for Mr Pragnesh Modhwadia on 2021-10-08 |
22/07/2122 July 2021 | Director's details changed for Mr Daniel Michael Gleek on 2021-07-22 |
22/07/2122 July 2021 | Director's details changed for Mr David Andrew Guy Roy on 2021-07-22 |
22/07/2122 July 2021 | Director's details changed for Mr Vassos Michael Vassou on 2021-07-22 |
03/07/213 July 2021 | Total exemption full accounts made up to 2020-03-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-05-20 with no updates |
20/12/1620 December 2016 | APPOINTMENT TERMINATED, DIRECTOR LORRAINE SOFTLEIGH-MOORE |
09/11/169 November 2016 | PREVEXT FROM 31/05/2016 TO 31/07/2016 |
18/10/1618 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 096017760001 |
08/09/168 September 2016 | DIRECTOR APPOINTED MR PAUL ARTHUR MENDELSOHN |
07/09/167 September 2016 | DIRECTOR APPOINTED MRS LORRAINE SOFTLEIGH-MOORE |
07/09/167 September 2016 | DIRECTOR APPOINTED MR MICHAEL ERNEST TOMLINSON |
07/09/167 September 2016 | DIRECTOR APPOINTED MR SHYAM NARENDRA MISTRY |
07/09/167 September 2016 | DIRECTOR APPOINTED MR IDNAN LIAQAT |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016Analyse these accounts |
01/06/161 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
24/06/1524 June 2015 | COMPANY NAME CHANGED AXIOM LAW LIMITED CERTIFICATE ISSUED ON 24/06/15 |
24/06/1524 June 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
20/05/1520 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company