AXON SOFTWARE CONSULTANTS LTD
Company Documents
Date | Description |
---|---|
07/12/237 December 2023 | Micro company accounts made up to 2023-03-31 |
08/11/238 November 2023 | Confirmation statement made on 2023-11-08 with updates |
08/11/238 November 2023 | Cessation of Yan Zuo as a person with significant control on 2023-09-19 |
19/10/2319 October 2023 | Appointment of Mr Jon Axel Sunnehall as a director on 2023-09-18 |
19/10/2319 October 2023 | Notification of Jon Axel Sunnehall as a person with significant control on 2023-09-18 |
19/10/2319 October 2023 | Termination of appointment of Yan Zuo as a director on 2023-09-18 |
05/10/235 October 2023 | Confirmation statement made on 2023-09-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023Analyse these accounts |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-13 with updates |
06/02/236 February 2023 | Appointment of Mrs Yan Zuo as a director on 2023-01-04 |
06/02/236 February 2023 | Notification of Yan Zuo as a person with significant control on 2023-01-04 |
06/02/236 February 2023 | Cessation of Jon Axel Sunnehall as a person with significant control on 2023-01-04 |
06/02/236 February 2023 | Termination of appointment of Jon Axel Sunnehall as a director on 2023-01-04 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022Analyse these accounts |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
27/07/2127 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021Analyse these accounts |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020Analyse these accounts |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
10/12/1910 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JON AXEL SUNNEHALL / 15/11/2019 |
10/12/1910 December 2019 | PSC'S CHANGE OF PARTICULARS / JON AXEL SUNNEHALL / 15/11/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019Analyse these accounts |
20/02/1920 February 2019 | PSC'S CHANGE OF PARTICULARS / JON AXEL SUNNEHALL / 01/02/2019 |
19/02/1919 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JON AXEL SUNNEHALL / 01/02/2019 |
19/02/1919 February 2019 | PSC'S CHANGE OF PARTICULARS / JON AXEL SUNNEHALL / 01/02/2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
27/09/1827 September 2018 | PREVEXT FROM 31/12/2017 TO 31/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018Analyse these accounts |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
30/12/1730 December 2017 | DISS40 (DISS40(SOAD)) |
05/12/175 December 2017 | FIRST GAZETTE |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
31/01/1731 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR AXEL JON SUNNEHALL / 01/10/2009 |
04/01/174 January 2017 | REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11, HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016Analyse these accounts |
05/01/165 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015Analyse these accounts |
29/03/1529 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR AXEL JON SUNNEHALL / 27/02/2015 |
06/01/156 January 2015 | Annual return made up to 18 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014Analyse these accounts |
07/07/147 July 2014 | REGISTERED OFFICE CHANGED ON 07/07/2014 FROM 13 SELBORNE GARDENS PERIVALE GREENFORD MIDDLESEX UB6 7PD |
23/01/1423 January 2014 | Annual return made up to 18 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013Analyse these accounts |
31/01/1331 January 2013 | Annual return made up to 18 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012Analyse these accounts |
03/02/123 February 2012 | Annual return made up to 18 December 2011 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 December 2011 |
11/01/1111 January 2011 | Annual return made up to 18 December 2010 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 December 2010 |
17/01/1017 January 2010 | Annual return made up to 18 December 2009 with full list of shareholders |
17/01/1017 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AXEL JON SUNNEHALL / 14/01/2010 |
17/01/1017 January 2010 | APPOINTMENT TERMINATED, SECRETARY LA SECRETARIES LIMITED |
31/12/0931 December 2009 | Annual accounts small company total exemption made up to 31 December 2009 |
16/02/0916 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / AXEL SUNNEHALL / 16/02/2009 |
16/02/0916 February 2009 | DIRECTOR'S PARTICULARS AXEL SUNNEHALL |
16/02/0916 February 2009 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
31/12/0831 December 2008 | Annual accounts small company total exemption made up to 31 December 2008 |
20/02/0820 February 2008 | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
31/12/0731 December 2007 | Annual accounts small company total exemption made up to 31 December 2007 |
05/01/075 January 2007 | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS |
31/12/0631 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
24/04/0624 April 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/04/0613 April 2006 | COMPANY NAME CHANGED SWEDEINLONDON.COM LIMITED CERTIFICATE ISSUED ON 13/04/06 |
13/04/0613 April 2006 | COMPANY NAME CHANGED SWEDEINLONDON.COM LIMITED CERTIFICATE ISSUED ON 13/04/06; RESOLUTION PASSED ON 06/04/06 |
13/02/0613 February 2006 | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS |
13/02/0613 February 2006 | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 13/02/06 |
31/12/0531 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
23/12/0523 December 2005 | DIRECTOR'S PARTICULARS CHANGED |
22/12/0522 December 2005 | REGISTERED OFFICE CHANGED ON 22/12/05 FROM: 5 JUPITER HOUSE, CALLEVA PARK READING BERKS RG7 8NN |
21/03/0521 March 2005 | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS |
11/02/0511 February 2005 | DIRECTOR'S PARTICULARS CHANGED |
31/12/0431 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
02/02/042 February 2004 | NEW SECRETARY APPOINTED |
23/01/0423 January 2004 | SECRETARY RESIGNED |
23/01/0423 January 2004 | DIRECTOR'S PARTICULARS CHANGED |
29/12/0329 December 2003 | NEW DIRECTOR APPOINTED |
29/12/0329 December 2003 | DIRECTOR RESIGNED |
23/12/0323 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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