AXIOM GENETICS LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

04/04/254 April 2025 Application to strike the company off the register

View Document

24/03/2524 March 2025 Secretary's details changed for Mrs Kamal Zumberlal Baldota on 2025-03-24

View Document

10/03/2510 March 2025 Register inspection address has been changed to 8 the Arches Frogmore Avenue Watford WD17 2AW

View Document

09/03/259 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

14/06/2414 June 2024 Secretary's details changed for Mrs Kamal Zumberlal Baldota on 2024-06-10

View Document

04/06/244 June 2024 Accounts for a dormant company made up to 2024-06-01

View Document

04/06/244 June 2024 Secretary's details changed for Mrs Kamal Zumberlal Baldota on 2024-06-01

View Document

30/03/2430 March 2024 Secretary's details changed for Mrs Kamal Zumberlal Baldota on 2024-03-26

View Document

30/03/2430 March 2024 Confirmation statement made on 2024-03-17 with updates

View Document

19/02/2419 February 2024 Change of details for Mrs Shubhangi Munot Baldota as a person with significant control on 2024-02-04

View Document

19/02/2419 February 2024 Appointment of Mrs Kamal Zumberlal Baldota as a secretary on 2024-02-04

View Document

29/09/2329 September 2023 Notification of Shubhangi Sanjay Baldota as a person with significant control on 2023-09-23

View Document

12/09/2312 September 2023 Accounts for a dormant company made up to 2023-06-01

View Document

08/06/238 June 2023 Appointment of Mrs Shubhangi Munot Baldota as a director on 2023-05-26

View Document

01/06/231 June 2023 Annual accounts for year ending 01 Jun 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

25/02/2325 February 2023 Accounts for a dormant company made up to 2022-06-01

View Document

13/10/2213 October 2022 Withdraw the company strike off application

View Document

01/06/221 June 2022 Annual accounts for year ending 01 Jun 2022

View Accounts

05/05/225 May 2022 Appointment of Mrs Aaakanksha Mittal Patel as a director on 2022-02-22

View Document

24/04/2224 April 2022 Accounts for a dormant company made up to 2021-06-01

View Document

23/04/2223 April 2022 Registered office address changed from Unit 8 , First Floor, 1 Frogmore Avenue Office of Axiom Genetics Unit 8 , First Floor, 1 Frogmore Avenue Watford Hertfordshire WD17 2AW United Kingdom to 16 Horsehaven Mews Watford WD19 4FT on 2022-04-23

View Document

23/04/2223 April 2022 Accounts for a dormant company made up to 2020-12-31

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

20/11/2120 November 2021 Termination of appointment of Kamal Zumberlal Baldota as a director on 2021-10-31

View Document

20/11/2120 November 2021 Notification of Sanjay Baldota as a person with significant control on 2021-11-01

View Document

20/11/2120 November 2021 Cessation of Shubhangi Sanjay Baldota as a person with significant control on 2021-10-31

View Document

01/06/211 June 2021 Annual accounts for year ending 01 Jun 2021

View Accounts

13/02/2113 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

18/01/2118 January 2021 COMPANY NAME CHANGED IGENOMICSX LTD CERTIFICATE ISSUED ON 18/01/21

View Document

17/01/2117 January 2021 CURRSHO FROM 31/12/2021 TO 01/06/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/09/2030 September 2020 DIRECTOR APPOINTED MR SUDHIR BALDOTA

View Document

26/05/2026 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHUBHANGI BALDOTA

View Document

26/05/2026 May 2020 DIRECTOR APPOINTED MS CHRISTINA CHOY

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHUBHANGI MUNOT BALDOTA / 29/06/2019

View Document

15/06/1915 June 2019 DIRECTOR APPOINTED MR RAVI KUMAR BALAKRIISHNAN

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MS LEE MIN LAI

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR SANJAY ZUMBERLAL BALDOTA

View Document

20/05/1920 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

20/05/1920 May 2019 CURRSHO FROM 30/04/2020 TO 31/12/2019

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/08/1823 August 2018 COMPANY NAME CHANGED LONDON BREAST AESTHETICS LIMITED CERTIFICATE ISSUED ON 23/08/18

View Document

25/04/1825 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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