AXIOM MAPS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 30/09/2530 September 2025 New | Micro company accounts made up to 2024-12-31 | 
| 07/02/257 February 2025 | Director's details changed for Mr Malcolm Alastair Swanston on 2025-02-07 | 
| 22/01/2522 January 2025 | Confirmation statement made on 2024-12-06 with updates | 
| 22/01/2522 January 2025 | Notification of Swanston Cartographic Archive Limited as a person with significant control on 2024-03-10 | 
| 22/01/2522 January 2025 | Cessation of Alexander William James Swanston as a person with significant control on 2024-03-10 | 
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 | 
| 30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 | 
| 11/01/2411 January 2024 | Confirmation statement made on 2023-12-06 with no updates | 
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 | 
| 28/09/2328 September 2023 | Micro company accounts made up to 2022-12-31 | 
| 24/01/2324 January 2023 | Confirmation statement made on 2022-12-06 with no updates | 
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 | 
| 28/09/2228 September 2022 | Micro company accounts made up to 2021-12-31 | 
| 07/01/227 January 2022 | Confirmation statement made on 2021-12-06 with updates | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 15/12/2115 December 2021 | Compulsory strike-off action has been discontinued | 
| 15/12/2115 December 2021 | Compulsory strike-off action has been discontinued | 
| 14/12/2114 December 2021 | Micro company accounts made up to 2020-12-31 | 
| 09/12/219 December 2021 | Compulsory strike-off action has been suspended | 
| 09/12/219 December 2021 | Compulsory strike-off action has been suspended | 
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off | 
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 | 
| 13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES | 
| 13/11/1913 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ALASTAIR SWANSTON / 13/11/2019 | 
| 31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 | 
| 14/10/1914 October 2019 | DIRECTOR APPOINTED MR MALCOLM ALASTAIR SWANSTON | 
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 | 
| 10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES | 
| 05/10/185 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 | 
| 30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES | 
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 | 
| 19/10/1719 October 2017 | 01/05/17 STATEMENT OF CAPITAL GBP 1 | 
| 20/01/1720 January 2017 | DIRECTOR APPOINTED MR RICHARD ANTHONY ARNISON | 
| 20/01/1720 January 2017 | DIRECTOR APPOINTED MRS ELIZABETH WYSE | 
| 07/12/167 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
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