AXIZONE LTD
Company Documents
Date | Description |
---|---|
05/11/245 November 2024 | Compulsory strike-off action has been discontinued |
05/11/245 November 2024 | Compulsory strike-off action has been discontinued |
02/11/242 November 2024 | Confirmation statement made on 2024-08-11 with no updates |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
31/08/2431 August 2024 | Micro company accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
31/08/2331 August 2023 | Micro company accounts made up to 2022-11-30 |
11/08/2311 August 2023 | Notification of Vishnu Ramasamy as a person with significant control on 2023-08-01 |
11/08/2311 August 2023 | Registered office address changed from Suite 20, Neals Corner 2 Bath Road Hounslow TW3 3HJ England to Apxcel Room, Suite 12a 3rd Floor, Salisbury Road Hounslow TW4 6JQ on 2023-08-11 |
11/08/2311 August 2023 | Appointment of Mr Vishnu Ramasamy as a director on 2023-08-01 |
11/08/2311 August 2023 | Cessation of Padmaja Venkatesh as a person with significant control on 2023-08-01 |
11/08/2311 August 2023 | Termination of appointment of Padmaja Venkatesh as a director on 2023-08-01 |
11/08/2311 August 2023 | Confirmation statement made on 2023-08-11 with updates |
17/01/2317 January 2023 | Confirmation statement made on 2022-12-10 with no updates |
29/11/2229 November 2022 | Micro company accounts made up to 2021-11-30 |
02/03/222 March 2022 | Compulsory strike-off action has been discontinued |
02/03/222 March 2022 | Compulsory strike-off action has been discontinued |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
23/02/2223 February 2022 | Confirmation statement made on 2021-12-10 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
24/11/2124 November 2021 | Micro company accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
29/11/1929 November 2019 | CURRSHO FROM 31/12/2019 TO 30/11/2019 |
11/12/1811 December 2018 | PSC'S CHANGE OF PARTICULARS / MRS PADMAJA VENKATESH / 11/12/2018 |
11/12/1811 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PADMAJA VENKATESH / 11/12/2018 |
11/12/1811 December 2018 | REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 41A THURLBY ROAD WEMBLEY TW3 3HJ ENGLAND |
11/12/1811 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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