AXIOM GROUP LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewNotice to Registrar of Companies of Notice of disclaimer

View Document

21/08/2421 August 2024 Appointment of a voluntary liquidator

View Document

14/08/2414 August 2024 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

02/05/242 May 2024 Result of meeting of creditors

View Document

21/04/2421 April 2024 Registered office address changed from Axiom House, Unit3 Ampthill Business Park Ampthill Bedford MK45 2QW to 2nd Floor. Regis House 45 King William Street London EC4R 9AN on 2024-04-21

View Document

13/04/2413 April 2024 Statement of administrator's proposal

View Document

20/02/2420 February 2024 Appointment of an administrator

View Document

17/08/2317 August 2023 Full accounts made up to 2022-11-30

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

22/07/2022 July 2020 FULL ACCOUNTS MADE UP TO 30/11/19

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

03/06/193 June 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

26/07/1826 July 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

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

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

03/10/173 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014311960008

View Document

03/10/173 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014311960009

View Document

18/07/1718 July 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

03/05/173 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 014311960009

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

17/03/1717 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 014311960008

View Document

20/06/1620 June 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

05/04/165 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MARTYN DAVID LEONARD / 12/02/2016

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID EDWARDS / 12/02/2016

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN DAVID LEONARD / 12/02/2016

View Document

30/04/1530 April 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

31/03/1531 March 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

28/04/1428 April 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

31/03/1431 March 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

04/04/134 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

27/07/1227 July 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

18/05/1218 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

14/06/1114 June 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

31/03/1131 March 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

01/04/101 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

25/03/1025 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

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 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08

View Document

31/03/0931 March 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

13/10/0813 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

17/09/0817 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

11/09/0811 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DIMMOCK / 11/09/2008

View Document

03/09/083 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/09/083 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/09/083 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/08/0828 August 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

21/04/0821 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/09/0721 September 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: AXIOM HOUSE NAPIER ROAD, ELM FARM INDUSTRIAL ESTATE, BEDFORD BEDFORDSHIRE MK41 0RH

View Document

02/04/072 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

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

View Document

26/04/0626 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

22/06/0522 June 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

15/07/0415 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/045 July 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/07/045 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/06/041 June 2004 RETURN MADE UP TO 30/03/04; NO CHANGE OF MEMBERS

View Document

19/08/0319 August 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/09/0217 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01

View Document

09/04/029 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/08/013 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/00

View Document

09/04/019 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/99

View Document

27/06/0027 June 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 03/04/00

View Document

20/06/0020 June 2000 £ IC 550000/536250 12/05/00 £ SR 13750@1=13750

View Document

06/04/006 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/98

View Document

17/04/9917 April 1999 RETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

05/11/985 November 1998 DIRECTOR RESIGNED

View Document

24/07/9824 July 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/97

View Document

01/04/981 April 1998 RETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS

View Document

13/03/9813 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

03/08/973 August 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/96

View Document

25/05/9725 May 1997 RETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS

View Document

25/05/9725 May 1997 NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 COMPANY NAME CHANGED A1 FLOORING LIMITED CERTIFICATE ISSUED ON 27/03/97

View Document

09/10/969 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/95

View Document

18/04/9618 April 1996 RETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS

View Document

27/12/9527 December 1995 £500000 30/11/95

View Document

27/12/9527 December 1995 ADOPT MEM AND ARTS 29/11/95

View Document

27/12/9527 December 1995 £ NC 250000/750000 29/11/95

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

25/08/9525 August 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/94

View Document

28/07/9528 July 1995 DIRECTOR RESIGNED

View Document

13/06/9513 June 1995 NEW DIRECTOR APPOINTED

View Document

07/04/957 April 1995 RETURN MADE UP TO 04/04/95; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/06/9417 June 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/93

View Document

08/05/948 May 1994 ALTER MEM AND ARTS 03/05/94

View Document

08/05/948 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/948 May 1994 RETURN MADE UP TO 04/04/94; CHANGE OF MEMBERS

View Document

13/07/9313 July 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/92

View Document

27/04/9327 April 1993 RETURN MADE UP TO 04/04/93; NO CHANGE OF MEMBERS

View Document

27/04/9327 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/04/9327 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9325 March 1993 NEW DIRECTOR APPOINTED

View Document

19/03/9319 March 1993 DIRECTOR RESIGNED

View Document

19/03/9319 March 1993 AUDITOR'S RESIGNATION

View Document

19/01/9319 January 1993 SECRETARY RESIGNED

View Document

19/01/9319 January 1993 REGISTERED OFFICE CHANGED ON 19/01/93 FROM: 14-16 REGENT STREET LONDON SW1Y 4PS

View Document

19/01/9319 January 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/9219 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9211 August 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/91

View Document

11/05/9211 May 1992 RETURN MADE UP TO 04/04/92; FULL LIST OF MEMBERS

View Document

09/03/929 March 1992 NEW DIRECTOR APPOINTED

View Document

25/11/9125 November 1991 £ NC 100/250000 16/11/91

View Document

25/11/9125 November 1991 S252 DISP LAYING ACC 16/11/91

View Document

25/11/9125 November 1991 S366A DISP HOLDING AGM 16/11/91

View Document

25/11/9125 November 1991 S386 DISP APP AUDS 16/11/91

View Document

25/11/9125 November 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/11/91

View Document

01/10/911 October 1991 DIRECTOR RESIGNED

View Document

08/08/918 August 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/90

View Document

05/07/915 July 1991 RETURN MADE UP TO 04/04/91; FULL LIST OF MEMBERS

View Document

28/05/9128 May 1991 DIRECTOR RESIGNED

View Document

04/01/914 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

31/10/9031 October 1990 RETURN MADE UP TO 15/08/90; FULL LIST OF MEMBERS

View Document

10/07/9010 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/07/9010 July 1990 RETURN MADE UP TO 04/04/89; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

16/03/8916 March 1989 NEW DIRECTOR APPOINTED

View Document

16/03/8916 March 1989 DIRECTOR RESIGNED

View Document

02/12/882 December 1988 RETURN MADE UP TO 01/11/88; FULL LIST OF MEMBERS

View Document

07/11/887 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

11/01/8811 January 1988 RETURN MADE UP TO 04/12/87; FULL LIST OF MEMBERS

View Document

01/12/871 December 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

06/10/876 October 1987 REGISTERED OFFICE CHANGED ON 06/10/87 FROM: HIPPO HOUSE NAPIER ROAD BEDFORD MK41 ORH

View Document

10/03/8710 March 1987 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

15/11/8615 November 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

05/08/865 August 1986 REGISTERED OFFICE CHANGED ON 05/08/86 FROM: 21 BRUNEL ROAD BEDFORD MK41 9TG

View Document

30/07/8130 July 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/07/81

View Document

19/06/7919 June 1979 CERTIFICATE OF INCORPORATION

View Document


More Company Information