AXIOM GROUP HOLDINGS LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

17/08/2317 August 2023 Accounts for a small company made up to 2022-11-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

22/07/2022 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

06/06/196 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18

View Document

30/01/1930 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMBO 2018 LIMITED

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

25/07/1825 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLINER

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

18/07/1718 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

20/06/1620 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15

View Document

30/10/1530 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14

View Document

22/10/1422 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

28/04/1428 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13

View Document

24/10/1324 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

07/06/137 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12

View Document

01/11/121 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

01/11/121 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID EDWARDS / 02/01/2012

View Document

01/11/121 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARTYN DAVID LEONARD / 02/01/2012

View Document

01/11/121 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN DAVID LEONARD / 02/01/2012

View Document

27/07/1227 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11

View Document

14/11/1114 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

14/06/1114 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10

View Document

31/12/1031 December 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

08/12/108 December 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/12/108 December 2010 08/12/10 STATEMENT OF CAPITAL GBP 223.82

View Document

22/10/1022 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

08/06/108 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/05/1020 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09

View Document

25/03/1025 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID EDWARDS / 29/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN DAVID LEONARD / 29/10/2009

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED MISS JULIA GENEVIEVE VALENTINE

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED MR ANDREW MILLINER

View Document

02/07/092 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08

View Document

20/01/0920 January 2009 VARYING SHARE RIGHTS AND NAMES

View Document

20/01/0920 January 2009 ADOPT ARTICLES 27/11/2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 GBP IC 488016/487907.5 10/10/08 GBP SR [email protected]=108.5

View Document

11/11/0811 November 2008 GBP IC 487907.5/462789.5 10/10/08 GBP SR [email protected]=118 GBP SR 25000@1=25000

View Document

11/11/0811 November 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/11/0811 November 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR ALAN TROTTER

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR ALAN DIMMOCK

View Document

26/09/0826 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06

View Document

30/08/0730 August 2007 REGISTERED OFFICE CHANGED ON 30/08/07 FROM: AXIOM HOUSE NAPIER ROAD BEDFORD BEDFORDSHIRE MK41 0RH

View Document

27/11/0627 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05

View Document

17/08/0617 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/04

View Document

06/12/046 December 2004 NC INC ALREADY ADJUSTED 31/10/02

View Document

06/12/046 December 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 ARTICLES OF ASSOCIATION

View Document

22/11/0422 November 2004 £ NC 1000/1000000 31/1

View Document

04/11/044 November 2004 SECRETARY RESIGNED

View Document

11/10/0411 October 2004 COMPANY NAME CHANGED AXIOM M.B.O. 2005 LIMITED CERTIFICATE ISSUED ON 11/10/04

View Document

15/09/0415 September 2004 ARTICLES OF ASSOCIATION

View Document

18/08/0418 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

05/07/045 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0416 January 2004 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/11/03

View Document

28/11/0228 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 REGISTERED OFFICE CHANGED ON 28/11/02 FROM: AXIOM HOUSE NAPIER ROAD ELM FARM INDUSTRIAL ESTATE BEDFORD MK40 3JB

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 REGISTERED OFFICE CHANGED ON 25/11/02 FROM: C/O RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3JL

View Document

25/11/0225 November 2002 SECRETARY RESIGNED

View Document

17/10/0217 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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