AXIOM UNDERWRITING AGENCY LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Final Gazette dissolved following liquidation

View Document

19/12/2419 December 2024 Final Gazette dissolved following liquidation

View Document

19/09/2419 September 2024 Return of final meeting in a members' voluntary winding up

View Document

30/05/2430 May 2024 Termination of appointment of Jason Allen Kittinger as a director on 2024-05-16

View Document

04/05/244 May 2024 Liquidators' statement of receipts and payments to 2024-03-29

View Document

18/09/2318 September 2023 Removal of liquidator by court order

View Document

18/09/2318 September 2023 Appointment of a voluntary liquidator

View Document

08/08/238 August 2023 Termination of appointment of Rix & Kay Company Secretarial Services Limited as a secretary on 2023-07-11

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Appointment of a voluntary liquidator

View Document

15/04/2315 April 2023 Registered office address changed from 60 Great Tower Street London EC3R 5AZ England to C/O Frp Advisory Trading Limited 2nd Floor 110 Cannon Street London EC4N 6EU on 2023-04-15

View Document

15/04/2315 April 2023 Declaration of solvency

View Document

15/04/2315 April 2023 Resolutions

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023

View Document

22/03/2322 March 2023 Statement of capital on 2023-03-22

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023

View Document

11/10/2211 October 2022 Termination of appointment of Stephen Neil Bashford as a director on 2022-10-11

View Document

21/09/2221 September 2022 Previous accounting period extended from 2021-12-31 to 2022-06-30

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

30/04/1930 April 2019 VARYING SHARE RIGHTS AND NAMES

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM FIRST FLOOR, ORCHARD HOUSE, WESTERHILL ROAD COXHEATH MAIDSTONE KENT ME17 4DH

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

25/09/1725 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BOTTLE / 06/10/2016

View Document

28/09/1628 September 2016 31/12/15 AUDITED ABRIDGED

View Document

28/09/1628 September 2016 SAIL ADDRESS CREATED

View Document

28/09/1628 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL BOTTLE

View Document

03/05/163 May 2016 CORPORATE SECRETARY APPOINTED RIX & KAY COMPANY SECRETARIAL SERVICES LIMITED

View Document

05/10/155 October 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

28/09/1528 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MS CATHERINE KELLY

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANGUS WATSON

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PASQUALE LIONI / 06/01/2015

View Document

11/06/1511 June 2015 20/10/14 STATEMENT OF CAPITAL GBP 500

View Document

11/06/1511 June 2015 VARYING SHARE RIGHTS AND NAMES

View Document

18/02/1518 February 2015 ADOPT ARTICLES 06/01/2015

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR PASQUALE LIONI

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR DEREK JORDAN

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR ANGUS JAMES WATSON

View Document

15/09/1415 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

14/08/1414 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

13/06/1413 June 2014 SECOND FILING WITH MUD 26/08/13 FOR FORM AR01

View Document

02/10/132 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

28/08/1328 August 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

09/11/129 November 2012 ADOPT ARTICLES 02/11/2012

View Document

09/11/129 November 2012 02/11/12 STATEMENT OF CAPITAL GBP 400

View Document

17/09/1217 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

22/08/1222 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/09/1116 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

17/06/1117 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

16/09/1016 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

11/06/1011 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/09/0921 September 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/09/0921 September 2009 GBP IC 300/200 28/08/09 GBP SR 100@1=100

View Document

20/09/0920 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/09/0914 September 2009 ADOPT ARTICLES 28/08/2009

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT PROUDMAN

View Document

10/09/0910 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JORDAN / 28/08/2009

View Document

10/09/0910 September 2009 SECRETARY APPOINTED MR MICHAEL JOHN BOTTLE

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED SECRETARY ROBERT PROUDMAN

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR ROBIN WILLIAMS

View Document

03/09/093 September 2009 REGISTERED OFFICE CHANGED ON 03/09/2009 FROM THE ROSE BARN LANGLEY PARK FARM SUTTON ROAD MAIDSTONE KENT ME17 3NQ

View Document

01/09/091 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 AUDITOR'S RESIGNATION

View Document

09/05/099 May 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/02/097 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/11/0828 November 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM GLOBE HOUSE, 24 TURRET LANE IPSWICH SUFFOLK IP4 1DL

View Document

04/09/074 September 2007 £ NC 200300/1000 23/08/07

View Document

04/09/074 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/09/074 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/09/073 September 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 APPOINT AUDITORS 01/12/06

View Document

03/07/073 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/06/0729 June 2007 NC INC ALREADY ADJUSTED 01/10/06

View Document

29/06/0729 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/02/0713 February 2007 RES SIGN FOR AND BEHALF 03/10/06

View Document

13/10/0613 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0613 October 2006 NC INC ALREADY ADJUSTED 24/11/05

View Document

11/10/0611 October 2006 ALLOT SHRS 03/10/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/12/0520 December 2005 £ NC 100/100100 24/11

View Document

20/12/0520 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0520 December 2005 NC INC ALREADY ADJUSTED 24/11/05

View Document

20/12/0520 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/054 October 2005 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

26/08/0526 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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