AXIOM CUSTODIAN CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
27/12/2427 December 2024 | Confirmation statement made on 2024-12-17 with no updates |
06/12/246 December 2024 | Amended micro company accounts made up to 2023-12-31 |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
28/07/2428 July 2024 | Registered office address changed from Suite 1 the Portway Centre Old Sarum Park, Old Sarum Salisbury Wiltshire SP4 6EB England to 53 Montgomery Gardens Salisbury SP2 7UG on 2024-07-28 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-17 with no updates |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-17 with no updates |
26/04/2226 April 2022 | Registered office address changed from 18 New Canal Salisbury Wiltshire SP1 2AQ to Suite 1 the Portway Centre Old Sarum Park, Old Sarum Salisbury Wiltshire SP4 6EB on 2022-04-26 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-17 with updates |
16/11/2116 November 2021 | Compulsory strike-off action has been discontinued |
16/11/2116 November 2021 | Compulsory strike-off action has been discontinued |
15/11/2115 November 2021 | Confirmation statement made on 2020-12-17 with updates |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
23/03/2123 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/05/2011 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES |
30/09/1930 September 2019 | REGISTERED OFFICE CHANGED ON 30/09/2019 FROM UNIT 12 OLD TIMBER YARD GROOMBRIDGE LANE ERIDGE GREEN TUNBRIDGE WELLS TN3 9LB UNITED KINGDOM |
18/12/1818 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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