AXIS SHIFT LTD

Company Documents

DateDescription
22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

20/03/2520 March 2025 Registered office address changed from PO Box 4385 08891432 - Companies House Default Address Cardiff CF14 8LH to 15 Neptune Court Vanguard Way Cardiff CF24 5PJ on 2025-03-20

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

20/01/2520 January 2025 Registered office address changed to PO Box 4385, 08891432 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-20

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

28/05/2428 May 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

25/07/2325 July 2023 Micro company accounts made up to 2023-02-28

View Document

15/03/2315 March 2023 Registered office address changed from Axis Shift Ltd 86 90 Paul Street London EC2A 4NE United Kingdom to PO Box 280 C/O Mya Business Services Aberystwyth SY23 9BX on 2023-03-15

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with updates

View Document

24/11/2224 November 2022 Statement of capital following an allotment of shares on 2022-11-24

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-25 with updates

View Document

22/04/2222 April 2022 Termination of appointment of Bryan Anthony Thornton as a director on 2022-04-22

View Document

22/04/2222 April 2022 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA England to Axis Shift Ltd 86 90 Paul Street London EC2A 4NE on 2022-04-22

View Document

22/04/2222 April 2022 Appointment of Jonathan Billingsley as a director on 2022-04-22

View Document

22/04/2222 April 2022 Notification of Jonathan Andrew Charles Billingsley as a person with significant control on 2022-04-22

View Document

22/04/2222 April 2022 Cessation of Bryan Anthony Thornton as a person with significant control on 2022-04-22

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/02/2214 February 2022 Termination of appointment of Peter Anthony Valaitis as a director on 2022-02-14

View Document

14/02/2214 February 2022 Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2022-02-14

View Document

01/03/211 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

03/03/203 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

04/03/194 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

11/04/1811 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

12/04/1712 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/03/169 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

09/03/169 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/03/1518 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

18/03/1518 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/02/1412 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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