AXIOS INVESTMENTS LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Voluntary strike-off action has been suspended

View Document

30/01/2530 January 2025 Voluntary strike-off action has been suspended

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

13/01/2513 January 2025 Application to strike the company off the register

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

09/01/249 January 2024 Change of details for Mr Jonathan David Alexander Terry as a person with significant control on 2024-01-09

View Document

09/01/249 January 2024 Director's details changed for Mr Jonathan David Alexander Terry on 2024-01-09

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

28/02/2328 February 2023 Registered office address changed from Lanyon House Mission Court Newport NP20 2DW United Kingdom to Bradbury House Mission Court Newport Gwent NP20 2DW on 2023-02-28

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/01/2218 January 2022 Director's details changed for Mr Jonathan David Alexander Terry on 2022-01-18

View Document

18/01/2218 January 2022 Registered office address changed from Ty Nant St. Brides-Super-Ely Cardiff CF5 6EY United Kingdom to Lanyon House Mission Court Newport NP20 2DW on 2022-01-18

View Document

18/01/2218 January 2022 Change of details for Mr Jonathan David Alexander Terry as a person with significant control on 2022-01-18

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

30/05/1830 May 2018 31/01/18 TOTAL EXEMPTION FULL

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 17/01/18, WITH UPDATES

View Document

10/10/1710 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

18/01/1618 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information