AXIOMSL LTD.
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Return of final meeting in a members' voluntary winding up |
08/10/248 October 2024 | Appointment of a voluntary liquidator |
08/10/248 October 2024 | Declaration of solvency |
08/10/248 October 2024 | Registered office address changed from 22 Bishopsgate London EC2N 4BQ United Kingdom to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 2024-10-08 |
08/10/248 October 2024 | Resolutions |
17/04/2417 April 2024 | Registered office address changed from 22 Bishopsgate, 18th Floor London EC2N 4AJ England to 22 Bishopsgate London EC2N 4BQ on 2024-04-17 |
29/02/2429 February 2024 | Confirmation statement made on 2024-01-18 with updates |
22/02/2422 February 2024 | Registered office address changed from 5th Floor, 80 Cannon Street London EC4N 6HL England to 22 Bishopsgate, 18th Floor London EC2N 4AJ on 2024-02-22 |
05/02/245 February 2024 | Memorandum and Articles of Association |
28/01/2428 January 2024 | Resolutions |
28/01/2428 January 2024 | Resolutions |
24/01/2424 January 2024 | Appointment of Mr Tal Cohen as a director on 2024-01-19 |
23/01/2423 January 2024 | Termination of appointment of Helene Koutsoudakis as a director on 2024-01-19 |
23/01/2423 January 2024 | Appointment of Mr Shalinder Singh as a director on 2024-01-19 |
23/01/2423 January 2024 | Termination of appointment of Joshua Geller as a director on 2024-01-19 |
23/01/2423 January 2024 | Appointment of Mr Laurent Georges Omer Jacquemin as a director on 2024-01-19 |
23/01/2423 January 2024 | Appointment of Ms Erika Jade Moore as a director on 2024-01-19 |
23/01/2423 January 2024 | Appointment of Ms Brenda Lee Hoffman as a director on 2024-01-19 |
13/11/2313 November 2023 | Termination of appointment of Didier Bruno Bouillard as a director on 2023-11-01 |
22/09/2322 September 2023 | Full accounts made up to 2022-12-31 |
14/08/2314 August 2023 | Change of details for Calypso Technology Limited as a person with significant control on 2023-01-19 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-18 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
08/12/228 December 2022 | Notification of Calypso Technology Limited as a person with significant control on 2022-12-01 |
08/12/228 December 2022 | Withdrawal of a person with significant control statement on 2022-12-08 |
30/09/2230 September 2022 | Full accounts made up to 2021-12-31 |
26/01/2226 January 2022 | Director's details changed for Mr Joshua Geller on 2022-01-03 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
26/01/2226 January 2022 | Director's details changed for Mr Didier Bruno Bouillard on 2021-12-15 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/12/2110 December 2021 | Full accounts made up to 2020-12-31 |
22/09/2122 September 2021 | Memorandum and Articles of Association |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/12/2024 December 2020 | FULL ACCOUNTS MADE UP TO 31/12/19 |
05/06/205 June 2020 | REGISTERED OFFICE CHANGED ON 05/06/2020 FROM UPPER PODIUM LEVEL 125 LONDON WALL LONDON EC2Y 5AJ |
06/02/206 February 2020 | DIRECTOR APPOINTED MS CLAUDIA VERENA THURNER |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
20/05/1920 May 2019 | APPOINTMENT TERMINATED, DIRECTOR EDWARD ROYAN |
20/05/1920 May 2019 | DIRECTOR APPOINTED MR DAVID WEBER |
20/05/1920 May 2019 | APPOINTMENT TERMINATED, SECRETARY PREISKEL AND CO LLP |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
31/10/1831 October 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
12/07/1812 July 2018 | CESSATION OF AXIOM SL HOLDINGS BV AS A PSC |
28/06/1828 June 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 18/01/2017 |
05/06/185 June 2018 | PREVSHO FROM 31/01/2018 TO 31/12/2017 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
31/10/1731 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17 |
27/06/1727 June 2017 | DIRECTOR APPOINTED MR EDWARD JOSEPH ROYAN |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
09/11/169 November 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16 |
19/01/1619 January 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
14/01/1614 January 2016 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREISKEL AND CO LLP / 13/02/2015 |
13/11/1513 November 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15 |
21/10/1521 October 2015 | REGISTERED OFFICE CHANGED ON 21/10/2015 FROM THE COURTYARD HIGH STREET ASCOT BERKSHIRE SL5 7HP |
16/02/1516 February 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
10/11/1410 November 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14 |
03/02/143 February 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
31/01/1431 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER TSIGUTKIN / 17/01/2014 |
30/01/1430 January 2014 | REGISTERED OFFICE CHANGED ON 30/01/2014 FROM 80 PAUL STREET LONDON EC2A 4NE UNITED KINGDOM |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
31/01/1331 January 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
19/01/1219 January 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
09/11/119 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
02/03/112 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER TSIGUTKIN / 17/01/2011 |
02/03/112 March 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
13/07/1013 July 2010 | 31/01/10 TOTAL EXEMPTION FULL |
02/03/102 March 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
28/11/0928 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
07/04/097 April 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
07/11/087 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
17/06/0817 June 2008 | REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 212 PICCADILLY LONDON W1V 9LD |
19/02/0819 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
11/02/0811 February 2008 | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
27/01/0727 January 2007 | SECRETARY RESIGNED |
27/01/0727 January 2007 | NEW SECRETARY APPOINTED |
18/01/0718 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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