AXIOME CONSULTANCY LIMITED

Company Documents

DateDescription
24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/03/2017 March 2020 APPLICATION FOR STRIKING-OFF

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

28/10/1728 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET PATRICIA ALNWICK / 12/06/2017

View Document

21/06/1721 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MARGARET PATRICIA ALNWICK / 12/06/2017

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 18 COOPERS CRESCENT GREAT NOTLEY BRAINTREE ESSEX CM77 7DG

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

19/10/1619 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

12/03/1612 March 2016 COMPANY NAME CHANGED CHUTNEY PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 12/03/16

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MARGARET PATRICIA ALNWICK

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PRYCE

View Document

11/02/1611 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/10/1522 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

24/02/1524 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

06/02/146 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/10/1325 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

12/02/1312 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

11/02/1311 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

09/02/139 February 2013 SAIL ADDRESS CREATED

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

13/07/1213 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

02/02/122 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

14/10/1114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

07/02/117 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

11/10/1011 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM 8 THE LODGE CHURCH LANE BOCKING BRAINTREE ESSEX CM7 5RX

View Document

08/02/108 February 2010 DIRECTOR APPOINTED MR JONATHAN PRYCE

View Document

06/02/106 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET ALNWICK

View Document

06/02/106 February 2010 APPOINTMENT TERMINATED, DIRECTOR IAN ALNWICK

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET PATRICIA ALNWICK / 13/01/2010

View Document

05/02/105 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES ALNWICK / 13/01/2010

View Document

11/11/0911 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

18/02/0918 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

05/02/085 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

22/10/0722 October 2007 COMPANY NAME CHANGED AXIOME CONSULTANCY LIMITED CERTIFICATE ISSUED ON 22/10/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

03/02/053 February 2005 REGISTERED OFFICE CHANGED ON 03/02/05 FROM: 210 HIGH STREET ONGAR ESSEX CM5 9JJ

View Document

02/02/052 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

01/12/041 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0425 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/037 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/033 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

12/02/0312 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 SECRETARY RESIGNED

View Document

06/02/026 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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