AXIOM ARCHITECTS & INTERIOR DESIGN LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Purchase of own shares.

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with updates

View Document

15/04/2515 April 2025 Director's details changed for Mr James Mitchell on 2025-04-11

View Document

04/03/254 March 2025 Cancellation of shares. Statement of capital on 2024-06-30

View Document

11/02/2511 February 2025 Termination of appointment of Paul Richard Morris as a director on 2024-06-30

View Document

11/02/2511 February 2025 Statement of capital following an allotment of shares on 2024-07-01

View Document

11/02/2511 February 2025 Appointment of Mr Robert James Whitten as a director on 2024-07-01

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

27/10/2327 October 2023 Director's details changed for Mr Alexander Lee Bailey on 2023-10-27

View Document

20/06/2320 June 2023 Director's details changed for Mr James Mitchell on 2023-06-19

View Document

10/06/2310 June 2023 Particulars of variation of rights attached to shares

View Document

10/06/2310 June 2023 Change of share class name or designation

View Document

05/06/235 June 2023 Confirmation statement made on 2023-04-23 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Director's details changed for Mr David Luke Bray on 2022-08-26

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/09/2123 September 2021 Purchase of own shares.

View Document

27/07/2127 July 2021 Notification of a person with significant control statement

View Document

22/07/2122 July 2021 Cessation of Paul Richard Morris as a person with significant control on 2020-03-10

View Document

22/07/2122 July 2021 Cessation of David Luke Bray as a person with significant control on 2020-07-01

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 Cessation of Alexander Lee Bailey as a person with significant control on 2020-03-10

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-04-23 with updates

View Document

20/07/2120 July 2021 Secretary's details changed for Ms Marion Frances Stewart on 2021-06-18

View Document

14/07/2114 July 2021 Director's details changed for Mr James Mitchell on 2021-04-23

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/03/2115 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LUKE BRAY

View Document

24/08/2024 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MORRIS

View Document

24/08/2024 August 2020 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER LEE BAILEY / 02/10/2019

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MITCHELL / 24/06/2020

View Document

24/06/2024 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER BAILEY

View Document

24/06/2024 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/06/2020

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT TUNNA

View Document

21/04/2021 April 2020 10/03/20 STATEMENT OF CAPITAL GBP 2000

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD MORRIS / 12/08/2019

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWIN TUNNA / 20/05/2019

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

06/06/186 June 2018 30/04/18 STATEMENT OF CAPITAL GBP 2000

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROWE

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR JAMES MITCHELL

View Document

23/04/1823 April 2018 01/04/18 STATEMENT OF CAPITAL GBP 3000

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD HOLLIS

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 21/12/16 STATEMENT OF CAPITAL GBP 2500

View Document

31/01/1731 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/11/163 November 2016 SECRETARY APPOINTED MR RICHARD HOLLIS

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOLLIS

View Document

25/04/1625 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 01/07/15 STATEMENT OF CAPITAL GBP 3000

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR DAVID LUKE BRAY

View Document

28/05/1528 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR ALEXANDER LEE BAILEY

View Document

09/10/149 October 2014 01/10/14 STATEMENT OF CAPITAL GBP 2500

View Document

18/07/1418 July 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

15/05/1415 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, SECRETARY EILEEN SHARP

View Document

14/05/1314 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

13/05/1313 May 2013 SECRETARY APPOINTED MS MARION FRANCES STEWART

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, SECRETARY EILEEN SHARP

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/06/1214 June 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND CHURCHILL

View Document

07/06/127 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

26/04/1126 April 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MORRIS / 02/09/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HOLLIS / 23/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAY CHURCHILL / 23/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MORRIS / 23/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROWE / 23/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TUNNA / 23/04/2010

View Document

07/05/107 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED MR RICHARD HOLLIS

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/04/0923 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 COMPANY NAME CHANGED AXIOM ARCHITECTURAL LIMITED CERTIFICATE ISSUED ON 02/05/08

View Document

14/03/0814 March 2008 COMPANY NAME CHANGED AXIOM ARCHITECTS LIMITED CERTIFICATE ISSUED ON 17/03/08

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/11/0629 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/065 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/08/0510 August 2005 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

10/08/0510 August 2005 £ SR 500@1 31/03/05

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

24/05/0324 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

23/04/0323 April 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 NEW SECRETARY APPOINTED

View Document

25/02/0325 February 2003 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 SECRETARY RESIGNED

View Document

03/09/023 September 2002 DIRECTOR RESIGNED

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

11/05/0011 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0011 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/995 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9911 June 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 NEW DIRECTOR APPOINTED

View Document

30/04/9930 April 1999 £ NC 2000/50000 30/06/98

View Document

30/04/9930 April 1999 Resolutions

View Document

30/04/9930 April 1999 ALTER MEM AND ARTS 21/05/98

View Document

30/04/9930 April 1999 ADOPT MEM AND ARTS 30/06/98

View Document

16/12/9816 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9816 December 1998 £ NC 1000/2000 21/05/9

View Document

16/12/9816 December 1998 REGISTERED OFFICE CHANGED ON 16/12/98 FROM: 5 SOUTHAMPTON PLACE LONDON WC1A 2DA

View Document

16/12/9816 December 1998 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/06/99

View Document

16/12/9816 December 1998 NC INC ALREADY ADJUSTED 21/05/98

View Document

21/05/9821 May 1998 NEW SECRETARY APPOINTED

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 REGISTERED OFFICE CHANGED ON 29/04/98 FROM: HIGHSTONE INFORMATION SERVICES HIGHSTONE HOUSE, 165 HIGH STREET BARNET HERTS EN5 5SU

View Document

29/04/9829 April 1998 SECRETARY RESIGNED

View Document

29/04/9829 April 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information