AXIOM INTERNATIONAL MARKET COMMUNICATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-16 with updates

View Document

09/10/249 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

18/12/2318 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Director's details changed for Mr Rowley Marshall on 2022-02-16

View Document

23/02/2223 February 2022 Change of details for Mr Rowley Marshall as a person with significant control on 2022-02-16

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

22/02/2222 February 2022 Change of details for Mr Alexander Paul Matthew Marshall as a person with significant control on 2021-03-03

View Document

03/12/213 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

21/11/1921 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK MARSHALL

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, SECRETARY JACQUELINE MARSHALL

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROWLEY MARSHALL / 10/03/2016

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/10/155 October 2015 31/08/15 STATEMENT OF CAPITAL GBP 10

View Document

13/04/1513 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR ROWLEY MARSHALL

View Document

28/04/1428 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/05/1230 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/12/115 December 2011 DIRECTOR APPOINTED MR ALEXANDER PAUL MATTHEW MARSHALL

View Document

26/05/1126 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK VERNON MARSHALL / 12/04/2010

View Document

26/04/1026 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 12/04/08; NO CHANGE OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/04/0728 April 2007 RETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

02/12/032 December 2003 REGISTERED OFFICE CHANGED ON 02/12/03 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX.

View Document

28/06/0328 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/0328 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0328 June 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

04/08/994 August 1999 RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

27/05/9827 May 1998 S252 DISP LAYING ACC 18/05/98

View Document

22/05/9822 May 1998 RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS

View Document

18/03/9818 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

27/04/9727 April 1997 RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS

View Document

01/08/961 August 1996 NEW SECRETARY APPOINTED

View Document

01/08/961 August 1996 SECRETARY RESIGNED

View Document

26/04/9626 April 1996 RETURN MADE UP TO 12/04/96; NO CHANGE OF MEMBERS

View Document

27/03/9627 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

25/09/9525 September 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

21/06/9521 June 1995 RETURN MADE UP TO 12/04/95; FULL LIST OF MEMBERS

View Document

05/12/945 December 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

05/12/945 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9417 May 1994 RETURN MADE UP TO 12/04/94; NO CHANGE OF MEMBERS

View Document

17/05/9417 May 1994 RE AGM. AUD APPOINT 29/03/94

View Document

01/02/941 February 1994 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

07/06/937 June 1993 RETURN MADE UP TO 12/04/93; NO CHANGE OF MEMBERS

View Document

25/01/9325 January 1993 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

16/04/9216 April 1992 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

16/04/9216 April 1992 RETURN MADE UP TO 12/04/92; FULL LIST OF MEMBERS

View Document

17/01/9217 January 1992 SECRETARY RESIGNED

View Document

17/01/9217 January 1992 NEW SECRETARY APPOINTED

View Document

17/01/9217 January 1992 RETURN MADE UP TO 12/04/91; FULL LIST OF MEMBERS; AMEND

View Document

14/01/9214 January 1992 REGISTERED OFFICE CHANGED ON 14/01/92 FROM: MONTROSE HOUSE 50 SOUTH ST FARNHAM SURREY GU9 7RN

View Document

29/05/9129 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9129 May 1991 RETURN MADE UP TO 12/04/91; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

26/06/9026 June 1990 RETURN MADE UP TO 12/04/90; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 REGISTERED OFFICE CHANGED ON 26/04/90 FROM: 25 FOUBERTS PLACE LONDON WIV 5EH

View Document

06/02/906 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

22/01/9022 January 1990 REGISTERED OFFICE CHANGED ON 22/01/90 FROM: 1 LAKE CLOSE LAKE ROAD LONDON SW19 7EG

View Document

13/10/8813 October 1988 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