AXON-IT.COM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-16 with updates

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

16/10/2316 October 2023 Termination of appointment of Robert Burrell as a director on 2023-09-29

View Document

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

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-02-19 with updates

View Document

27/01/2327 January 2023 Purchase of own shares.

View Document

20/01/2320 January 2023 Cancellation of shares. Statement of capital on 2022-12-02

View Document

18/01/2318 January 2023 Change of details for Mgt Holdings Limited as a person with significant control on 2022-12-02

View Document

18/01/2318 January 2023 Cessation of Timothy Jolyon Mears as a person with significant control on 2022-12-02

View Document

18/01/2318 January 2023 Cessation of Michael John Agutter as a person with significant control on 2022-12-02

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/10/2228 October 2022 Cessation of Graham Peter Fern as a person with significant control on 2022-10-26

View Document

28/10/2228 October 2022 Termination of appointment of Graham Peter Fern as a director on 2022-10-26

View Document

28/10/2228 October 2022 Notification of Mgt Holdings Limited as a person with significant control on 2022-10-26

View Document

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

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

24/12/2124 December 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

21/03/2121 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

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

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MR RICHARD JAMES BRADNEY

View Document

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

View Accounts

27/03/1827 March 2018 21/02/18 STATEMENT OF CAPITAL GBP 1029

View Document

14/03/1814 March 2018 SHARES CREATED/SHARES AND VOTING RIGHTS 21/02/2018

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/03/1611 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/03/159 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/08/1413 August 2014 01/04/14 STATEMENT OF CAPITAL GBP 1028.0

View Document

13/08/1413 August 2014 ADDITIONAL SHARE CLASSES CREATED 01/04/2014

View Document

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

View Accounts

13/03/1413 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

02/01/142 January 2014 18/12/13 STATEMENT OF CAPITAL GBP 1025.0

View Document

02/01/142 January 2014 VARYING SHARE RIGHTS AND NAMES

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/12/1320 December 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR EMMA AGUTTER

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREA FERN

View Document

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

View Accounts

21/03/1321 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MR TIMOTHY JOLYON MEARS

View Document

19/02/1319 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/09/1219 September 2012 SUB DIV 03/09/2012

View Document

07/09/127 September 2012 SECOND FILING WITH MUD 05/06/12 FOR FORM AR01

View Document

15/08/1215 August 2012 SUB-DIVISION 30/07/12

View Document

08/08/128 August 2012 SUB DIVISION OF SHARES 30/07/2012

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PETER FERN / 31/07/2012

View Document

31/07/1231 July 2012 05/03/11 STATEMENT OF CAPITAL GBP 1015

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MRS EMMA KATE AGUTTER

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MRS ANDREA FERN

View Document

15/06/1215 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/06/1110 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

23/09/1023 September 2010 NC INC ALREADY ADJUSTED 07/09/2010

View Document

23/09/1023 September 2010 06/09/10 STATEMENT OF CAPITAL GBP 1010

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/06/107 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PETER FERN / 01/10/2009

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/07/066 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/066 July 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/10/0225 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0210 October 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

15/06/0215 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 SECRETARY RESIGNED

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

05/06/015 June 2001 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