AXON CONSULTING (UK) LTD

Company Documents

DateDescription
08/10/198 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/08/1916 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 137 TURNPIKE LINK CROYDON CR0 5NU ENGLAND

View Document

10/07/1910 July 2019 APPLICATION FOR STRIKING-OFF

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

13/08/1813 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/10/1730 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD RAMEES / 30/10/2017

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM 55 TURNPIKE LINK CROYDON CR0 5NT

View Document

30/10/1730 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS RASHA MOHAMMED / 30/10/2017

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

21/08/1721 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS RASHA MOHAMMED / 15/08/2017

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD RAMEES / 15/08/2017

View Document

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

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MRS RASHA MOHAMMED

View Document

22/12/1522 December 2015 SECRETARY APPOINTED MRS RASHA MOHAMMED

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD RAMEES / 04/09/2015

View Document

03/09/153 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/12/143 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM 78 BARDSLEY CLOSE CHEPSTOW RISE CROYDON CR0 5PT ENGLAND

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 18 ST. ARVANS CLOSE CROYDON SURREY CR0 5UR

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 78 BARDSLEY CLOSE CROYDON CR0 5PT ENGLAND

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

16/11/1316 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

16/11/1216 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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