AXIS TRAINING LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2024-11-24 with no updates

View Document

21/01/2521 January 2025 Change of details for Sir Bruce Dugald Macphail as a person with significant control on 2025-01-21

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

09/04/249 April 2024 Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 2 Leman Street London E1W 9US on 2024-04-09

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR KATE CAZENOVE

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

01/10/191 October 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 PREVEXT FROM 31/10/2018 TO 30/11/2018

View Document

05/06/195 June 2019 SUB-DIVISION 10/05/19

View Document

05/06/195 June 2019 ADOPT ARTICLES 10/05/2019

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DUGALD GREGORY MACPHAIL / 10/12/2018

View Document

22/05/1922 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MS JULIET BOYCE / 10/12/2018

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER DUGALD GREGORY MACPHAIL / 10/12/2018

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER DUGALD GREGORY MACPHAIL / 01/07/2016

View Document

15/05/1915 May 2019 CESSATION OF KATE CAZENOVE AS A PSC

View Document

15/05/1915 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE DUGALD MACPHAIL

View Document

08/04/198 April 2019 DIRECTOR APPOINTED SIR BRUCE DUGALD MACPHAIL

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 12 BURNTWOOD LANE LONDON SW17 0JZ ENGLAND

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

17/08/1817 August 2018 PREVSHO FROM 30/11/2017 TO 31/10/2017

View Document

17/08/1817 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/04/1726 April 2017 COMPANY NAME CHANGED ACMK LTD CERTIFICATE ISSUED ON 26/04/17

View Document

06/12/166 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

25/11/1525 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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