AXMO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewConfirmation statement made on 2025-09-16 with updates

View Document

05/08/255 August 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2531 July 2025 Registration of charge 084034230039, created on 2025-07-31

View Document

31/07/2531 July 2025 Registration of charge 084034230038, created on 2025-07-31

View Document

25/07/2525 July 2025 Registration of charge 084034230037, created on 2025-07-24

View Document

13/06/2513 June 2025 Registration of charge 084034230036, created on 2025-06-09

View Document

10/06/2510 June 2025 Registration of charge 084034230035, created on 2025-06-10

View Document

25/04/2525 April 2025 Previous accounting period shortened from 2024-07-28 to 2024-07-27

View Document

27/02/2527 February 2025 Registration of charge 084034230034, created on 2025-02-26

View Document

06/02/256 February 2025 Registration of charge 084034230033, created on 2025-02-05

View Document

05/02/255 February 2025 Registration of charge 084034230032, created on 2025-02-05

View Document

05/02/255 February 2025 Registration of charge 084034230031, created on 2025-02-05

View Document

03/01/253 January 2025 Registration of charge 084034230030, created on 2024-12-31

View Document

23/12/2423 December 2024 Resolutions

View Document

18/12/2418 December 2024 Change of details for Axmo Holdings Limited as a person with significant control on 2024-12-18

View Document

18/12/2418 December 2024 Registered office address changed from 5 Broadbent Close Highgate London N6 5JW to 188 Brent Street London NW4 1BE on 2024-12-18

View Document

18/12/2418 December 2024 Registered office address changed from 188 Brent Street London NW4 1BE England to 188 Brent Street London NW4 1BE on 2024-12-18

View Document

18/12/2418 December 2024 Director's details changed for Mr Daniel Moore on 2024-12-18

View Document

17/12/2417 December 2024 Notification of Axmo Holdings Limited as a person with significant control on 2024-11-23

View Document

17/12/2417 December 2024 Cessation of Daniel Moore as a person with significant control on 2024-11-23

View Document

12/11/2412 November 2024 Registration of charge 084034230029, created on 2024-11-12

View Document

28/10/2428 October 2024 Director's details changed for Mr Daniel Moore on 2024-10-28

View Document

21/10/2421 October 2024 Registration of charge 084034230028, created on 2024-10-21

View Document

10/10/2410 October 2024 Registration of charge 084034230027, created on 2024-09-30

View Document

03/10/243 October 2024 Registration of charge 084034230026, created on 2024-10-02

View Document

30/09/2430 September 2024 Registration of charge 084034230025, created on 2024-09-30

View Document

22/09/2422 September 2024 Resolutions

View Document

07/08/247 August 2024 Registration of charge 084034230024, created on 2024-08-07

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Registration of charge 084034230023, created on 2024-07-29

View Document

24/07/2424 July 2024 Registration of charge 084034230022, created on 2024-07-12

View Document

10/07/2410 July 2024 Registration of charge 084034230021, created on 2024-07-09

View Document

09/07/249 July 2024 Registration of charge 084034230020, created on 2024-07-08

View Document

05/07/245 July 2024 Registration of charge 084034230019, created on 2024-07-04

View Document

16/05/2416 May 2024 Registration of charge 084034230018, created on 2024-05-02

View Document

02/05/242 May 2024 Registration of charge 084034230017, created on 2024-04-18

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

18/04/2418 April 2024 Registration of charge 084034230015, created on 2024-04-17

View Document

18/04/2418 April 2024 Registration of charge 084034230016, created on 2024-04-04

View Document

17/04/2417 April 2024 Change of details for Mr Daniel Moore as a person with significant control on 2024-04-17

View Document

17/04/2417 April 2024 Director's details changed for Mr Daniel Moore on 2024-04-17

View Document

10/04/2410 April 2024 Registration of charge 084034230014, created on 2024-03-28

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

12/02/2412 February 2024 Registration of charge 084034230013, created on 2024-01-30

View Document

01/02/241 February 2024 Registration of charge 084034230012, created on 2024-01-30

View Document

10/01/2410 January 2024 Registration of charge 084034230011, created on 2024-01-10

View Document

15/09/2315 September 2023 Registration of charge 084034230010, created on 2023-09-14

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

26/07/2326 July 2023 Registration of charge 084034230009, created on 2023-07-25

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Previous accounting period shortened from 2020-07-30 to 2020-07-29

View Document

21/09/2021 September 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/03/2026 March 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL MOORE / 26/03/2020

View Document

12/03/2012 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084034230005

View Document

12/03/2012 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084034230006

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

17/12/1917 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084034230004

View Document

07/11/197 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084034230003

View Document

07/11/197 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084034230002

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

12/10/1812 October 2018 PREVSHO FROM 28/11/2018 TO 31/07/2018

View Document

13/09/1813 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084034230001

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1813 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MOORE / 23/03/2018

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

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

View Accounts

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MOORE / 16/06/2017

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU

View Document

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

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

29/03/1629 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/11/1523 November 2015 PREVSHO FROM 29/11/2014 TO 28/11/2014

View Document

26/08/1526 August 2015 PREVSHO FROM 30/11/2014 TO 29/11/2014

View Document

03/08/153 August 2015 PREVEXT FROM 15/11/2014 TO 30/11/2014

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM FOFRAME HOUSE 35-37 BRENT STREET LONDON NW4 2EF

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MOORE / 01/01/2015

View Document

24/02/1524 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/11/13

View Document

14/11/1414 November 2014 PREVSHO FROM 28/02/2014 TO 15/11/2013

View Document

13/03/1413 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts for year ending 15 Nov 2013

View Accounts

14/02/1314 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information