AXIOM TECHNOLOGIES PTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-18 with updates

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-06-30

View Document

18/12/2418 December 2024 Register inspection address has been changed to Regus Crawley- Gatwick Airport Manor Royal Churchill Court 3 Manor Royal, Crawley West Sussex RH10 9LU

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/03/2431 March 2024 Micro company accounts made up to 2023-06-30

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

07/02/237 February 2023 Termination of appointment of Paul David Beare as a secretary on 2023-02-01

View Document

04/01/234 January 2023 Registered office address changed from 49 Greek Street London W1D 4EG United Kingdom to PO Box W1W 5PF 167-169 Great Portland Street 167-169 Great Portland Street, 5th Floor London W1W 5PF on 2023-01-04

View Document

04/01/234 January 2023 Registered office address changed from PO Box W1W 5PF 167-169 Great Portland Street 167-169 Great Portland Street, 5th Floor London W1W 5PF United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-01-04

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/05/225 May 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

20/08/1920 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PIYUSH VIG / 01/05/2019

View Document

28/03/1928 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

28/12/1828 December 2018 PREVSHO FROM 31/08/2018 TO 30/06/2018

View Document

28/12/1828 December 2018 REGISTERED OFFICE CHANGED ON 28/12/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

28/12/1828 December 2018 SECRETARY APPOINTED PAUL DAVID BEARE

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/08/1730 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information