AXIOM INTERNET GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/03/2520 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 380 EMPRESS BUSINESS CENTRE CHESTER ROAD MANCHESTER GREATER MANCHESTER M16 9EA UNITED KINGDOM

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM TECHNOLOGY HOUSE LISSADEL STREET SALFORD MANCHESTER M6 6AP

View Document

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

16/06/1716 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK FISHER / 10/01/2010

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/2009 FROM EMPRESS CENTRE 380 CHESTER ROAD MANCHESTER M16 9EA

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM UNIT 3B WINDSOR COURT CHRISTOPHER STREET SALFORD MANCHESTER M5 4PT

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/05/073 May 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: 139 RED BANK ROAD BISPHAM BLACKPOOL LANCASHIRE FY2 9HZ

View Document

06/11/066 November 2006 SECRETARY RESIGNED

View Document

06/11/066 November 2006 NEW SECRETARY APPOINTED

View Document

06/11/066 November 2006 SECRETARY RESIGNED

View Document

23/06/0623 June 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED

View Document

02/06/062 June 2006 NEW SECRETARY APPOINTED

View Document

02/06/062 June 2006 SECRETARY RESIGNED

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 REGISTERED OFFICE CHANGED ON 23/03/05 FROM: 288 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3QA

View Document

09/11/049 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/03/0322 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/08/027 August 2002 AUDITOR'S RESIGNATION

View Document

21/03/0221 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/09/0121 September 2001 REGISTERED OFFICE CHANGED ON 21/09/01 FROM: EMPRESS BUILDINGS 380 CHESTER ROAD MANCHESTER LANCASHIRE M16 9EA

View Document

21/09/0121 September 2001 SECRETARY RESIGNED

View Document

21/09/0121 September 2001 NEW SECRETARY APPOINTED

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

16/06/0116 June 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

25/09/0025 September 2000 NEW SECRETARY APPOINTED

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

06/07/006 July 2000 SECRETARY RESIGNED

View Document

12/06/0012 June 2000 AMEND 882-RESCIND SHARE 999 X £1

View Document

30/05/0030 May 2000 RE:POS 300 X £1/SECT320 12/05/00

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 REGISTERED OFFICE CHANGED ON 31/03/00 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 COMPANY NAME CHANGED REVIEW SERVICES LIMITED CERTIFICATE ISSUED ON 29/03/00

View Document

14/03/0014 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information