AXIUS GLOBAL LTD

Company Documents

DateDescription
24/03/2524 March 2025 Notification of a person with significant control statement

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

21/02/2521 February 2025 Cessation of Dennis Francis Allan as a person with significant control on 2025-01-29

View Document

21/02/2521 February 2025 Appointment of Mr Jonathan Lew as a director on 2025-01-29

View Document

23/10/2423 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

08/11/238 November 2023 Registered office address changed from 161-165 Farringdon Road London EC1R 3AL England to 86-90 Paul Street London EC2A 4NE on 2023-11-08

View Document

04/04/234 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 Compulsory strike-off action has been discontinued

View Document

03/04/233 April 2023 Micro company accounts made up to 2021-12-31

View Document

03/04/233 April 2023 Micro company accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/10/218 October 2021 Director's details changed for Mr Dennis Francis Allan on 2021-10-08

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/07/2028 July 2020 DIRECTOR APPOINTED MR. THO DUC MA

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 86-90 PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

16/03/2016 March 2020 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