AXION CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewCertificate of change of name

View Document

28/04/2528 April 2025 Full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-07 with updates

View Document

20/09/2420 September 2024 Change of details for Ardvernis Group Limited as a person with significant control on 2024-04-23

View Document

12/08/2412 August 2024 Accounts for a small company made up to 2023-12-31

View Document

29/04/2429 April 2024 Certificate of change of name

View Document

25/04/2425 April 2024 Registered office address changed from 52-53 Britton Street London EC1M 5UQ England to First Floor 10-11 Clerkenwell Green London EC1R 0DP on 2024-04-25

View Document

25/04/2425 April 2024 Director's details changed for Mrs Sarah Jane Herbison on 2024-04-01

View Document

25/04/2425 April 2024 Change of details for Ardvernis Group Limited as a person with significant control on 2024-04-01

View Document

22/04/2422 April 2024 Certificate of change of name

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

18/09/2318 September 2023 Accounts for a small company made up to 2022-12-31

View Document

10/03/2310 March 2023 Change of details for Herbison Holdings Limited as a person with significant control on 2022-11-18

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/11/229 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Director's details changed for Mrs Sarah Jane Herbison on 2021-04-01

View Document

06/01/226 January 2022 Registered office address changed from Unit C301 the Business Centre 5 Clarendon Road London N22 6XJ England to 52-53 Britton Street London EC1M 5UQ on 2022-01-06

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

15/02/1915 February 2019 CESSATION OF SARAH JANE HERBISON AS A PSC

View Document

15/02/1915 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL F I P HOLDINGS LIMITED

View Document

15/02/1915 February 2019 CESSATION OF SARAH JANE HERBISON AS A PSC

View Document

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JANE HERBISON

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE HERBISON / 18/10/2017

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

05/01/175 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079315020001

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 111 PRIORY ROAD LONDON N8 8LY

View Document

19/02/1619 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/02/1525 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH JANE MOORE / 27/06/2014

View Document

28/09/1428 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR SANDRA MEDLICOTT

View Document

27/03/1427 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MS SARAH JANE MOORE

View Document

14/03/1314 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM 54A OAKLEY ROAD LONDON N1 3LS ENGLAND

View Document

07/02/127 February 2012 CURRSHO FROM 28/02/2013 TO 31/12/2012

View Document

01/02/121 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information