AXIS SPECIAL PROJECTS LIMITED

Company Documents

DateDescription
11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Compulsory strike-off action has been discontinued

View Document

30/09/2230 September 2022 Compulsory strike-off action has been discontinued

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

24/06/2124 June 2021 Previous accounting period shortened from 2020-06-28 to 2020-06-27

View Document

13/04/2113 April 2021 30/06/19 TOTAL EXEMPTION FULL

View Document

13/04/2113 April 2021 30/06/18 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 REGISTERED OFFICE CHANGED ON 20/10/2020 FROM 47-49 CHARLOTTE HOUSE CHARLOTTE ROAD LONDON EC2A 3QT ENGLAND

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

11/10/1911 October 2019 COMPANY NAME CHANGED SIXA LIMITED CERTIFICATE ISSUED ON 11/10/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

14/09/1914 September 2019 DISS40 (DISS40(SOAD))

View Document

27/08/1927 August 2019 FIRST GAZETTE

View Document

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

View Accounts

26/03/1926 March 2019 PREVSHO FROM 29/06/2018 TO 28/06/2018

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MORFUNI CLEMENTE / 01/09/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/03/1729 March 2017 PREVSHO FROM 30/06/2016 TO 29/06/2016

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM UNIT 4 2 EAST ROAD LONDON SW19 1UW

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/12/156 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/11/159 November 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/10/1430 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/02/148 February 2014 DISS40 (DISS40(SOAD))

View Document

07/02/147 February 2014 Annual return made up to 14 September 2013 with full list of shareholders

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/10/121 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/02/1217 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/02/1217 February 2012 COMPANY NAME CHANGED AXIS M&E UK LIMITED CERTIFICATE ISSUED ON 17/02/12

View Document

16/09/1116 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM THE WHITE HOUSE 164 BRIDGE ROAD SARISBURY GREEN SOUTHAMPTON HANTS SO31 7EH

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MORFUNI CLEMENTE / 14/09/2010

View Document

07/12/107 December 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/12/099 December 2009 CURRSHO FROM 30/09/2010 TO 30/06/2010

View Document

22/11/0922 November 2009 COMPANY NAME CHANGED AXIS M&E LIMITED CERTIFICATE ISSUED ON 22/11/09

View Document

09/11/099 November 2009 CHANGE OF NAME 01/10/2009

View Document

14/09/0914 September 2009 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