AXOMIC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Accounts for a small company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

04/10/244 October 2024 Accounts for a small company made up to 2024-01-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

30/10/2330 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

17/07/2317 July 2023 Amended accounts made up to 2022-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-06 with updates

View Document

09/11/229 November 2022 Memorandum and Articles of Association

View Document

09/11/229 November 2022 Statement of company's objects

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

08/11/228 November 2022 Cessation of Peter Gordon Walsham as a person with significant control on 2022-11-02

View Document

08/11/228 November 2022 Cessation of Daniel Emmerson as a person with significant control on 2022-11-02

View Document

08/11/228 November 2022 Notification of Openasset Enterprises Ltd as a person with significant control on 2022-11-02

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

17/11/1717 November 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL EMMERSON / 17/11/2017

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, SECRETARY DANIEL EMMERSON

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL EMMERSON / 17/11/2017

View Document

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / MR PETER GORDON WALSHAM / 07/11/2017

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GORDON WALSHAM / 07/11/2017

View Document

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM 4 2ND FLOOR 4 TABERNACLE STREET LONDON EC2A 4LU UNITED KINGDOM

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM STAPLETON HOUSE 110 CLIFTON STREET LONDON GB (0) EC2A 4HT

View Document

17/07/1717 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/11/1518 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/11/146 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/11/138 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/12/1218 December 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM 56 COMPTON STREET LONDON EC1V 0ET

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/11/119 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER GORDON WALSHAM / 07/11/2010

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/12/101 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/11/0919 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER GORDON WALSHAM / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL EMMERSON / 19/11/2009

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/12/0729 December 2007 RETURN MADE UP TO 06/11/07; CHANGE OF MEMBERS

View Document

20/11/0720 November 2007 £ IC 600/400 30/10/07 £ SR 200@1=200

View Document

16/11/0716 November 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/11/071 November 2007 REGISTERED OFFICE CHANGED ON 01/11/07 FROM: 338 CITY ROAD LONDON EC1V 2PY

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/12/065 December 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

15/11/0515 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

17/11/0417 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 REGISTERED OFFICE CHANGED ON 28/09/04 FROM: 17 MILLERS YARD MILL LANE CAMBRIDGE CAMBRIDGESHIRE CB2 1RQ

View Document

09/09/049 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

07/02/047 February 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/01/04

View Document

24/11/0324 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 REGISTERED OFFICE CHANGED ON 12/05/03 FROM: 62 SAINT BARNABAS ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2DE

View Document

30/04/0330 April 2003 COMPANY NAME CHANGED SCORESTRIPE LIMITED CERTIFICATE ISSUED ON 30/04/03

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 REGISTERED OFFICE CHANGED ON 05/12/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 SECRETARY RESIGNED

View Document

06/11/026 November 2002 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