AX3 CONSULTING LTD

Company Documents

DateDescription
20/05/2520 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/07/2430 July 2024 Accounts for a dormant company made up to 2023-08-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/07/2322 July 2023 Micro company accounts made up to 2022-08-31

View Document

11/11/2211 November 2022 Compulsory strike-off action has been discontinued

View Document

11/11/2211 November 2022 Compulsory strike-off action has been discontinued

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-08-13 with no updates

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

16/09/2216 September 2022 Compulsory strike-off action has been discontinued

View Document

16/09/2216 September 2022 Compulsory strike-off action has been discontinued

View Document

15/09/2215 September 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/12/2125 December 2021 Registered office address changed from 1st Floor Holliday Street Birmingham B1 1TJ England to 1st Floor 170 Holliday Street Birmingham B1 1TJ on 2021-12-25

View Document

25/12/2125 December 2021 Compulsory strike-off action has been discontinued

View Document

25/12/2125 December 2021 Registered office address changed from 1st Floor 170 Holliday Street Birmingham B1 1TJ England to 1st Floor Holliday Street Birmingham B1 1TJ on 2021-12-25

View Document

25/12/2125 December 2021 Compulsory strike-off action has been discontinued

View Document

24/12/2124 December 2021 Change of details for Mohammed Faheem Aslam as a person with significant control on 2021-12-12

View Document

24/12/2124 December 2021 Registered office address changed from 73 Finnemore Road Birmingham West Midlands B9 5XT United Kingdom to 1st Floor 170 Holliday Street Birmingham B1 1TJ on 2021-12-24

View Document

24/12/2124 December 2021 Director's details changed for Mr Mohammed Faheem Aslam on 2021-12-12

View Document

24/12/2124 December 2021 Secretary's details changed for Mr Mohammed Faheem Aslam on 2021-12-12

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-08-13 with no updates

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

24/09/2124 September 2021 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 73 Finnemore Road Birmingham West Midlands B9 5XT on 2021-09-24

View Document

24/09/2124 September 2021 Secretary's details changed for Mr Mohammed Faheem Aslam on 2021-09-24

View Document

24/09/2124 September 2021 Director's details changed for Mr Mohammed Faheem Aslam on 2021-09-24

View Document

24/09/2124 September 2021 Change of details for Mohammed Faheem Aslam as a person with significant control on 2021-09-24

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/08/2014 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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