AXIS MASON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewChange of details for Mr John Joseph Mcdonald as a person with significant control on 2025-07-07

View Document

17/07/2517 July 2025 NewDirector's details changed for Mr John Joseph Mcdonald on 2025-07-07

View Document

13/03/2513 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

06/03/256 March 2025 Director's details changed for Mr John Joseph Mcdonald on 2025-02-26

View Document

05/03/255 March 2025 Director's details changed for Mr Malcolm Iain Pitt on 2019-08-10

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/01/2425 January 2024 Termination of appointment of Maciej Wojciech Mazur as a director on 2024-01-14

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/03/2124 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/11/1927 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MR MARTIN BRYAN DUNSEATH FRANKLIN

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/06/197 June 2019 DIRECTOR APPOINTED MRS JENNIFER ANN DUNSEATH-FRANKLIN

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MR MACIEJ WOJCIECH MAZUR

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MR HUBERT CHRISTIAN VAN DEE

View Document

05/12/185 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN LEVERIDGE

View Document

02/01/182 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 Registered office address changed from , Reed's Wharf, 33 Mill Street, London, SE1 2AX to 160 Borough High Street London SE1 1LB on 2017-11-28

View Document

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM REED'S WHARF 33 MILL STREET LONDON SE1 2AX

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

08/03/178 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW WHITE

View Document

07/02/177 February 2017 SECRETARY APPOINTED MRS JENNIFER ANN DUNSEATH-FRANKLIN

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY JUDD

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR ALBERT KEEP

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/11/152 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR MALCOLM IAIN PITT

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR ALICK JON ROBERTS

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR MARK ADRIAN COPPINS

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR JOHN ROBERT LEVERIDGE

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR MARTIN KEITH BRIDGE

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/10/1430 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/10/1311 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN WHITE / 30/10/2012

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY STOKES JUDD / 30/10/2012

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT STANLEY HERBERT KEEP / 30/10/2012

View Document

30/10/1230 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN WHITE / 30/10/2012

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH MCDONALD / 22/12/2011

View Document

30/10/1230 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/11/111 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/11/101 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN WHITE / 21/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY STOKES JUDD / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT STANLEY HERBERT KEEP / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH MCDONALD / 21/10/2009

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/11/077 November 2007 RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/03/0623 March 2006

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: MARBLE ARCH TOWER 55 BRYANSTON STREET LONDON W1H 7AG

View Document

10/11/0510 November 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

06/02/046 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0325 November 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003

View Document

05/11/035 November 2003 REGISTERED OFFICE CHANGED ON 05/11/03 FROM: HYDE HOUSE 4TH FLOOR THE HYDE EDGWARE ROAD LONDON NW9 6LA

View Document

14/01/0314 January 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/06/03

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 SECRETARY RESIGNED

View Document

08/10/028 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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