AXIOM TDM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Change of details for Mr Michael Brian Washburn as a person with significant control on 2025-07-14

View Document

14/07/2514 July 2025 Registered office address changed from 33 Eastgate Street ST16 2LZ Stafford Staffordshire ST16 2LZ England to 33 Eastgate Street Stafford Staffordshire ST16 2LZ on 2025-07-14

View Document

14/07/2514 July 2025 Director's details changed for Mr Michael Brian Washburn on 2025-07-14

View Document

11/07/2511 July 2025 Director's details changed for Mr Michael Brian Washburn on 2025-07-11

View Document

11/07/2511 July 2025 Change of details for Mr Michael Brian Washburn as a person with significant control on 2025-07-11

View Document

11/07/2511 July 2025 Change of details for Mr Michael Brian Washburn as a person with significant control on 2025-07-11

View Document

11/07/2511 July 2025 Registered office address changed from 4 Aydon Place Stafford Staffordshire ST16 1ZD England to ST16 2LZ 33 Eastgate Street ST16 2LZ Stafford -- Select -- ST16 2LZ on 2025-07-11

View Document

11/07/2511 July 2025 Registered office address changed from ST16 2LZ 33 Eastgate Street ST16 2LZ Stafford -- Select -- ST16 2LZ United Kingdom to 33 Eastgate Street ST16 2LZ Stafford Staffordshire ST16 2LZ on 2025-07-11

View Document

11/07/2511 July 2025 Director's details changed for Mr Michael Brian Washburn on 2025-07-11

View Document

16/06/2516 June 2025 Registered office address changed from 7 Parker Court Staffordshire Technology Park Stafford Staffordshire ST18 0WP to 4 Aydon Place Stafford Staffordshire ST16 1ZD on 2025-06-16

View Document

16/06/2516 June 2025 Director's details changed for Mr Michael Brian Washburn on 2025-06-12

View Document

16/06/2516 June 2025 Change of details for Mr Michael Brian Washburn as a person with significant control on 2025-06-12

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-21 with updates

View Document

28/01/2528 January 2025 Change of details for Mr Michael Brian Washburn as a person with significant control on 2024-05-31

View Document

28/01/2528 January 2025 Director's details changed for Mr Michael Brian Washburn on 2024-05-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-21 with updates

View Document

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

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-21 with updates

View Document

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

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-23 with updates

View Document

10/05/2210 May 2022 Director's details changed for Mr Michael Brian Washburn on 2022-04-23

View Document

10/05/2210 May 2022 Director's details changed for Mr Michael Brian Washburn on 2022-04-23

View Document

10/05/2210 May 2022 Change of details for Mr Michael Brian Washburn as a person with significant control on 2022-04-23

View Document

22/04/2222 April 2022 Change of details for Mr Michael Brian Washburn as a person with significant control on 2022-04-22

View Document

22/04/2222 April 2022 Director's details changed for Mr Michael Brian Washburn on 2022-04-22

View Document

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

View Accounts

09/12/219 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

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

View Accounts

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM
THE GRANARY, MARSTON LANE MARSTON LANE
MARSTON
STAFFORD
ST18 9SY
UNITED KINGDOM

View Document

27/05/1527 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

05/09/145 September 2014 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

23/04/1423 April 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information