AXIOM PRODUCT DEVELOPMENT HOLDINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Confirmation statement made on 2025-04-18 with no updates |
17/10/2417 October 2024 | Total exemption full accounts made up to 2024-04-30 |
11/10/2411 October 2024 | Appointment of Mr Martin Gilbert as a director on 2024-10-03 |
11/10/2411 October 2024 | Appointment of Mrs Jane Elizabeth Turner as a director on 2024-10-03 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-18 with updates |
19/03/2419 March 2024 | Appointment of Mr Alan Rendle-Eames as a director on 2024-03-15 |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-04-30 |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-12 with updates |
18/07/2318 July 2023 | Notification of Michael David Last as a person with significant control on 2020-02-10 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
02/12/222 December 2022 | Total exemption full accounts made up to 2022-04-30 |
17/05/2217 May 2022 | Statement of capital following an allotment of shares on 2022-03-04 |
04/05/224 May 2022 | Resolutions |
04/05/224 May 2022 | Resolutions |
04/05/224 May 2022 | Resolutions |
04/05/224 May 2022 | Memorandum and Articles of Association |
03/05/223 May 2022 | Cancellation of shares. Statement of capital on 2022-03-04 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
06/01/226 January 2022 | Total exemption full accounts made up to 2021-04-30 |
12/07/2112 July 2021 | Confirmation statement made on 2021-07-12 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
27/04/2127 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
04/09/204 September 2020 | ARTICLES OF ASSOCIATION |
04/09/204 September 2020 | VARYING SHARE RIGHTS AND NAMES |
25/08/2025 August 2020 | 11/02/20 STATEMENT OF CAPITAL GBP 198000 |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES |
23/07/2023 July 2020 | REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 20 BELLAIR ROAD HAVANT PO9 2RG UNITED KINGDOM |
23/07/2023 July 2020 | PSC'S CHANGE OF PARTICULARS / MR CLIVE JOHNSON / 11/02/2020 |
20/07/2020 July 2020 | PREVSHO FROM 31/07/2020 TO 30/04/2020 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
16/07/1916 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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