AXIS BUILD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Confirmation statement made on 2024-12-03 with updates |
31/12/2431 December 2024 | Total exemption full accounts made up to 2023-12-31 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-03 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/01/2312 January 2023 | Previous accounting period extended from 2022-12-29 to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/12/2210 December 2022 | Confirmation statement made on 2022-12-03 with updates |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2020-12-31 |
11/12/2111 December 2021 | Confirmation statement made on 2021-12-03 with updates |
10/12/2110 December 2021 | Director's details changed for Mr Vasile Cristian Ciobanu on 2021-11-22 |
10/12/2110 December 2021 | Change of details for Mr Vasile Cristian Ciobanu as a person with significant control on 2021-11-22 |
10/12/2110 December 2021 | Change of details for Mrs Diana Ciobanu as a person with significant control on 2021-11-22 |
29/09/2129 September 2021 | Compulsory strike-off action has been discontinued |
29/09/2129 September 2021 | Compulsory strike-off action has been discontinued |
28/09/2128 September 2021 | Total exemption full accounts made up to 2019-12-31 |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/09/1830 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES |
29/09/1729 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
01/06/171 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS DIANA CIOBANU / 01/06/2017 |
01/06/171 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR VASILE CRISTIAN CIOBANU / 01/06/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/02/164 February 2016 | Annual return made up to 3 December 2015 with full list of shareholders |
03/02/163 February 2016 | REGISTERED OFFICE CHANGED ON 03/02/2016 FROM 2 WANNIONS CLOSE CHESHAM BUCKINGHAMSHIRE HP5 1YA |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/01/1523 January 2015 | Annual return made up to 3 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/12/1330 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR VASILE CRISTIAN CIOBANU / 03/12/2013 |
30/12/1330 December 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS DIANA CIOBANU / 03/12/2013 |
30/12/1330 December 2013 | Annual return made up to 3 December 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/01/1317 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR VASILE CRISTIAN CIOBANU / 03/12/2011 |
17/01/1317 January 2013 | Annual return made up to 3 December 2012 with full list of shareholders |
17/01/1317 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / DIANA CIOBANU / 03/12/2011 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/01/1225 January 2012 | Annual return made up to 3 December 2011 with full list of shareholders |
03/09/113 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/03/1117 March 2011 | REGISTERED OFFICE CHANGED ON 17/03/2011 FROM 111 KENTON PARK CRESCENT HARROW MIDDLESEX HA3 8TZ |
17/03/1117 March 2011 | Annual return made up to 3 December 2010 with full list of shareholders |
01/02/111 February 2011 | REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 9 ST. PAULS AVENUE HARROW HA3 9PR ENGLAND |
03/12/093 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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