AXIOM PRODUCT DEVELOPMENT HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

11/10/2411 October 2024 Appointment of Mr Martin Gilbert as a director on 2024-10-03

View Document

11/10/2411 October 2024 Appointment of Mrs Jane Elizabeth Turner as a director on 2024-10-03

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

19/03/2419 March 2024 Appointment of Mr Alan Rendle-Eames as a director on 2024-03-15

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

18/07/2318 July 2023 Notification of Michael David Last as a person with significant control on 2020-02-10

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/12/222 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

17/05/2217 May 2022 Statement of capital following an allotment of shares on 2022-03-04

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Memorandum and Articles of Association

View Document

03/05/223 May 2022 Cancellation of shares. Statement of capital on 2022-03-04

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/01/226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 ARTICLES OF ASSOCIATION

View Document

04/09/204 September 2020 VARYING SHARE RIGHTS AND NAMES

View Document

25/08/2025 August 2020 11/02/20 STATEMENT OF CAPITAL GBP 198000

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 20 BELLAIR ROAD HAVANT PO9 2RG UNITED KINGDOM

View Document

23/07/2023 July 2020 PSC'S CHANGE OF PARTICULARS / MR CLIVE JOHNSON / 11/02/2020

View Document

20/07/2020 July 2020 PREVSHO FROM 31/07/2020 TO 30/04/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/07/1916 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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