AXON CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Micro company accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

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

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

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

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

15/07/2015 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 24 CRANBROOK DRIVE MAIDENHEAD BERKSHIRE SL6 6SB

View Document

17/05/1917 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

27/06/1827 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

22/05/1722 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

05/10/155 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/10/149 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

11/05/1411 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/10/137 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/10/125 October 2012 DIRECTOR APPOINTED SAMANTHA DEBORAH WARD

View Document

05/10/125 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/10/1112 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/10/1026 October 2010 COMPANY NAME CHANGED VERACITY INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 26/10/10

View Document

26/10/1026 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, SECRETARY COMMERCIAL SECRETARIAT LIMITED

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM MERCURY HOUSE 19-21 CHAPEL STREET MARLOW BUCKINGHAMSHIRE SL7 3HN

View Document

13/10/1013 October 2010 SECRETARY APPOINTED SAMANTHA DEBORAH WARD

View Document

13/10/1013 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY HOPKINS / 01/10/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA DEBORAH WARD / 01/10/2010

View Document

09/12/099 December 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

28/05/0928 May 2009 COMPANY NAME CHANGED ADVANCEMENT CONSULTING LIMITED CERTIFICATE ISSUED ON 03/06/09

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED MARK ANTHONY HOPKINS

View Document

11/12/0811 December 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/052 December 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/03/05

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/12/0430 December 2004 REGISTERED OFFICE CHANGED ON 30/12/04 FROM: 2 CHAPEL STREET MARLOW BUCKINGHAMSHIRE SL7 1DD

View Document

23/11/0423 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/045 October 2004 SECRETARY RESIGNED

View Document

05/10/045 October 2004 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