AXNOSIS LTD

Company Documents

DateDescription
18/09/2518 September 2025 NewTermination of appointment of Anton Enrico Saunders as a director on 2025-09-05

View Document

03/09/253 September 2025 Confirmation statement made on 2025-09-03 with no updates

View Document

06/12/246 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

12/04/2412 April 2024 Director's details changed for Mr Frans Deon Bothma on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/09/233 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Appointment of Mr Anton Enrico Saunders as a director on 2021-10-15

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-09-03 with updates

View Document

19/10/2119 October 2021 Termination of appointment of Matthys Johannes Van Der Vyver as a director on 2021-10-15

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM THE OFFICER'S MESS ROYSTON ROAD DUXFORD CAMBRIDGE CB22 4QH ENGLAND

View Document

07/09/187 September 2018 REGISTERED OFFICE CHANGED ON 07/09/2018 FROM 51 STANLEY ROAD GREAT CHESTERFORD SAFFRON WALDEN CB10 1QB ENGLAND

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

14/04/1814 April 2018 DIRECTOR APPOINTED MR. MATTHYS JOHANNES VAN DER VYVER

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

11/12/1711 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAAN VAN DER BERG

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 18 YEW TREE COURT TACHBROOK STR LEAMINGTON SPA WARWICKSHIRE CV31 3BF UNITED KINGDOM

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR JACQUI KNOWLES

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MR FRANS DEON BOTHMA

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/12/1626 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

10/06/1610 June 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/04/157 April 2015 DIRECTOR APPOINTED MS JACQUI KNOWLES

View Document

27/03/1527 March 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