AXIS HOUSE LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/10/242 October 2024 | Confirmation statement made on 2024-09-23 with updates |
24/06/2424 June 2024 | Total exemption full accounts made up to 2023-12-31 |
13/02/2413 February 2024 | Statement of capital on 2023-11-30 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/12/2331 December 2023 | Statement of capital on 2023-11-30 |
13/10/2313 October 2023 | Statement of capital on 2022-05-03 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-23 with updates |
09/06/239 June 2023 | Change of details for Richard John Farrant as a person with significant control on 2023-01-03 |
09/06/239 June 2023 | Registered office address changed from 6 Cobham Road Wimborne BH21 7PE England to 6 Cobham Road Wimborne BH21 7PE on 2023-06-09 |
09/06/239 June 2023 | Director's details changed for Mr Robert David Farrant on 2023-01-03 |
09/06/239 June 2023 | Director's details changed for Richard John Farrant on 2023-01-03 |
09/06/239 June 2023 | Director's details changed for Mr James Farrant on 2023-01-03 |
09/06/239 June 2023 | Change of details for Mr James Farrant as a person with significant control on 2023-01-03 |
09/06/239 June 2023 | Change of details for Mr Robert David Farrant as a person with significant control on 2023-01-03 |
09/01/239 January 2023 | Registered office address changed from 14 Headlands Business Park, Salisbury Road Blashford Ringwood Hampshire BH24 3PB United Kingdom to 6 Cobham Road Wimborne BH21 7PE on 2023-01-09 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/10/227 October 2022 | Confirmation statement made on 2022-09-23 with updates |
19/05/2219 May 2022 | Statement of capital on 2022-05-03 |
13/05/2213 May 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/10/214 October 2021 | Confirmation statement made on 2021-09-23 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/06/202 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES |
03/07/193 July 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
03/07/193 July 2019 | 03/06/19 STATEMENT OF CAPITAL GBP 1010100 |
15/01/1915 January 2019 | ADOPT ARTICLES 19/12/2018 |
19/12/1819 December 2018 | COMPANY NAME CHANGED AXIS HOUSE WORKSPACES LTD CERTIFICATE ISSUED ON 19/12/18 |
19/12/1819 December 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
23/11/1823 November 2018 | CURREXT FROM 30/09/2019 TO 31/12/2019 |
24/09/1824 September 2018 | 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