AXISMARKET LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-13 with updates

View Document

07/04/257 April 2025 Accounts for a dormant company made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with updates

View Document

07/08/247 August 2024 Director's details changed for Mr Steven Mattey on 2024-06-30

View Document

20/05/2420 May 2024 Accounts for a dormant company made up to 2023-11-30

View Document

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

View Accounts

07/11/237 November 2023 Appointment of Robert Adam Davis as a secretary on 2023-11-06

View Document

07/11/237 November 2023 Termination of appointment of Alison Sandler as a secretary on 2023-11-06

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-13 with updates

View Document

14/06/2314 June 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

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

View Accounts

27/07/2127 July 2021 Accounts for a dormant company made up to 2020-11-30

View Document

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

View Accounts

12/07/2012 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

01/07/191 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

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

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

21/08/1821 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / LEANNE MICHELLE MATTEY / 31/07/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

14/08/1714 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

05/09/165 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / LEANNE MICHELLE MATTEY / 12/08/2016

View Document

05/09/165 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARY MATTEY / 12/08/2016

View Document

21/06/1621 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MATTEY / 25/05/2016

View Document

25/04/1625 April 2016 SECRETARY APPOINTED ALISON SANDLER

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, SECRETARY JEFFREY MATTEY

View Document

01/10/151 October 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

27/03/1527 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

03/09/143 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

04/03/144 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

02/09/132 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

29/01/1329 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

15/08/1215 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

31/08/1131 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/09/1015 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MATTEY / 28/07/2010

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MATTEY / 28/07/2010

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR ADAM BRANDON

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED LEANNE MICHELLE MATTEY

View Document

10/09/0910 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

16/09/0816 September 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

13/09/0713 September 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/069 October 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

03/10/063 October 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/11/05

View Document

28/09/0628 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 REGISTERED OFFICE CHANGED ON 14/06/06 FROM: MESSRS HASLERS OLD STATION ROAD LOUGHTON IG10 4PL

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: CRAWFORD HOUSE 1A WILLOW STREET NORTH CHINGFORD E4 7EG

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/12/055 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/11/0516 November 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

21/08/0121 August 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 13/08/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 13/08/97; NO CHANGE OF MEMBERS

View Document

30/07/9730 July 1997 REGISTERED OFFICE CHANGED ON 30/07/97 FROM: 163-5 HOE STREET WALTHAMSTOW LONDON E17 3AL

View Document

21/08/9621 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/08/9621 August 1996 RETURN MADE UP TO 13/08/96; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/08/9530 August 1995 RETURN MADE UP TO 13/08/95; NO CHANGE OF MEMBERS

View Document

09/11/949 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

30/09/9430 September 1994 RETURN MADE UP TO 13/08/94; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/10/9319 October 1993 RETURN MADE UP TO 13/08/93; FULL LIST OF MEMBERS

View Document

19/10/9319 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9315 April 1993 RETURN MADE UP TO 13/08/92; NO CHANGE OF MEMBERS

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/02/921 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/09/9127 September 1991 RETURN MADE UP TO 13/08/91; NO CHANGE OF MEMBERS

View Document

16/08/9016 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/08/9016 August 1990 RETURN MADE UP TO 13/08/90; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/03/907 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/8920 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

16/11/8816 November 1988 RETURN MADE UP TO 07/11/88; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

27/10/8827 October 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

27/10/8827 October 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

01/04/871 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

05/09/865 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/855 July 1985 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