AXIOM AUTOMATION LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | First Gazette notice for voluntary strike-off |
05/08/255 August 2025 New | First Gazette notice for voluntary strike-off |
29/07/2529 July 2025 New | Application to strike the company off the register |
29/05/2529 May 2025 | Micro company accounts made up to 2024-09-30 |
19/10/2419 October 2024 | Confirmation statement made on 2024-09-17 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
10/07/2410 July 2024 | Registered office address changed from 21 James Gavin Way Oadby Leicester LE2 4UE England to 6 Ridgeway Oadby Leicester LE2 5TN on 2024-07-10 |
24/06/2424 June 2024 | Micro company accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/09/2328 September 2023 | Confirmation statement made on 2023-09-17 with no updates |
27/01/2327 January 2023 | Micro company accounts made up to 2022-09-30 |
07/12/227 December 2022 | Compulsory strike-off action has been discontinued |
07/12/227 December 2022 | Compulsory strike-off action has been discontinued |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
04/12/224 December 2022 | Confirmation statement made on 2022-09-17 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
08/12/218 December 2021 | Compulsory strike-off action has been discontinued |
08/12/218 December 2021 | Compulsory strike-off action has been discontinued |
07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
04/12/214 December 2021 | Confirmation statement made on 2021-09-17 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
27/06/2027 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
14/06/1914 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
24/09/1724 September 2017 | CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES |
11/08/1711 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SYED IQBAL / 09/08/2017 |
11/08/1711 August 2017 | PSC'S CHANGE OF PARTICULARS / MR KHURRAM IQBAL / 09/08/2017 |
11/08/1711 August 2017 | REGISTERED OFFICE CHANGED ON 11/08/2017 FROM 21 APLEY WAY CAMBRIDGE CB23 6DE |
11/08/1711 August 2017 | SECRETARY'S CHANGE OF PARTICULARS / TAYABBA KHURRAM / 09/08/2017 |
11/08/1711 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAYABBA KHURRAM |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
26/09/1626 September 2016 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES |
10/06/1610 June 2016 | 30/09/15 TOTAL EXEMPTION FULL |
19/09/1519 September 2015 | Annual return made up to 17 September 2015 with full list of shareholders |
17/09/1417 September 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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