AXIOM ARCHITECTS LLP
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Member's details changed for Mr James Mitchell on 2025-04-11 |
14/04/2514 April 2025 | Change of details for Mr James Mitchell as a person with significant control on 2025-04-11 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-25 with no updates |
04/03/254 March 2025 | Withdrawal of a person with significant control statement on 2025-03-04 |
04/03/254 March 2025 | Notification of James Mitchell as a person with significant control on 2024-12-31 |
04/03/254 March 2025 | Notification of Alexander Lee Bailey as a person with significant control on 2024-12-31 |
04/03/254 March 2025 | Notification of David Luke Bray as a person with significant control on 2024-12-31 |
11/02/2511 February 2025 | Member's details changed for Mr Paul Richard Morris on 2024-09-30 |
11/02/2511 February 2025 | Appointment of Mr Robert James Whitten as a member on 2024-07-01 |
11/02/2511 February 2025 | Termination of appointment of Paul Richard Morris as a member on 2024-12-31 |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
09/04/249 April 2024 | Cessation of David Luke Bray as a person with significant control on 2023-04-01 |
09/04/249 April 2024 | Cessation of Paul Richard Morris as a person with significant control on 2023-04-01 |
09/04/249 April 2024 | Cessation of Alexander Lee Bailey as a person with significant control on 2023-04-01 |
09/04/249 April 2024 | Notification of a person with significant control statement |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-25 with no updates |
06/02/246 February 2024 | Member's details changed for Mr Alexander Lee Bailey on 2024-01-01 |
06/02/246 February 2024 | Member's details changed for Mr David Luke Bray on 2024-01-01 |
06/02/246 February 2024 | Member's details changed for Mr James Mitchell on 2024-01-01 |
22/01/2422 January 2024 | Total exemption full accounts made up to 2023-03-31 |
27/10/2327 October 2023 | Change of details for Mr Alexander Lee Bailey as a person with significant control on 2023-10-27 |
27/10/2327 October 2023 | Member's details changed for Mr Alexander Lee Bailey on 2023-10-27 |
20/06/2320 June 2023 | Member's details changed for Mr James Mitchell on 2023-06-19 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-25 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Member's details changed for Mr David Luke Bray on 2022-08-26 |
22/03/2322 March 2023 | Change of details for Mr David Luke Bray as a person with significant control on 2022-08-26 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
25/04/2225 April 2022 | Confirmation statement made on 2022-03-25 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/01/224 January 2022 | Total exemption full accounts made up to 2021-03-31 |
14/07/2114 July 2021 | Member's details changed for Mr James Mitchell on 2021-04-23 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/03/2115 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
22/02/2122 February 2021 | APPOINTMENT TERMINATED, LLP MEMBER ROBERT TUNNA |
03/12/203 December 2020 | LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT EDWIN TUNNA / 04/11/2019 |
24/08/2024 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LUKE BRAY |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
24/06/2024 June 2020 | REGISTERED OFFICE CHANGED ON 24/06/2020 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA |
23/06/2023 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER BAILEY |
23/06/2023 June 2020 | CESSATION OF ROBERT TUNNA AS A PSC |
23/06/2023 June 2020 | CESSATION OF ANDREW CUNNINGHAM ROWE AS A PSC |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/09/199 September 2019 | APPOINTMENT TERMINATED, LLP MEMBER RICHARD HOLLIS |
12/08/1912 August 2019 | LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL RICHARD MORRIS / 12/08/2019 |
12/08/1912 August 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL RICHARD MORRIS / 12/08/2019 |
20/05/1920 May 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT TUNNA / 20/05/2019 |
20/05/1920 May 2019 | LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT EDWIN TUNNA / 20/05/2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | APPOINTMENT TERMINATED, LLP MEMBER ANDREW ROWE |
23/04/1823 April 2018 | LLP MEMBER APPOINTED MR JAMES MITCHELL |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
02/01/182 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
03/11/163 November 2016 | LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD HOLLIS / 20/10/2016 |
29/03/1629 March 2016 | ANNUAL RETURN MADE UP TO 25/03/16 |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
23/10/1523 October 2015 | LLP MEMBER APPOINTED MR DAVID LUKE BRAY |
12/10/1512 October 2015 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AXIOM ARCHITECTS & INTERIOR DESIGN LIMITED / 12/10/2015 |
23/04/1523 April 2015 | ANNUAL RETURN MADE UP TO 25/03/15 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/10/1424 October 2014 | LLP MEMBER APPOINTED MR ALEXANDER LEE BAILEY |
23/10/1423 October 2014 | NON-DESIGNATED MEMBERS ALLOWED |
15/05/1415 May 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
14/04/1414 April 2014 | ANNUAL RETURN MADE UP TO 25/03/14 |
14/04/1414 April 2014 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AXIOM ARCHITECTS & INTERIOR DESIGN LIMITED / 26/03/2013 |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/03/1326 March 2013 | ANNUAL RETURN MADE UP TO 25/03/13 |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
13/06/1213 June 2012 | APPOINTMENT TERMINATED, LLP MEMBER RAYMOND CHURCHILL |
28/03/1228 March 2012 | ANNUAL RETURN MADE UP TO 25/03/12 |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
19/04/1119 April 2011 | ANNUAL RETURN MADE UP TO 25/03/11 |
30/03/1130 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1 |
10/03/1110 March 2011 | REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/09/106 September 2010 | LLP MEMBER'S CHANGE OF PARTICULARS / PAUL MORRIS / 06/09/2010 |
29/07/1029 July 2010 | CORPORATE LLP MEMBER APPOINTED AXIOM ARCHITECTS & INTERIOR DESIGN LIMITED |
14/04/1014 April 2010 | ANNUAL RETURN MADE UP TO 25/03/10 |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/04/0920 April 2009 | LLP MEMBER APPOINTED RICHARD HOLLIS |
01/04/091 April 2009 | ANNUAL RETURN MADE UP TO 25/03/09 |
25/03/0825 March 2008 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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