AXON SOFTWARE CONSULTANTS LTD

Company Documents

DateDescription
16/10/2416 October 2024 Micro company accounts made up to 2024-03-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

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

View Accounts

07/12/237 December 2023 Micro company accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Cessation of Yan Zuo as a person with significant control on 2023-09-19

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

19/10/2319 October 2023 Termination of appointment of Yan Zuo as a director on 2023-09-18

View Document

19/10/2319 October 2023 Appointment of Mr Jon Axel Sunnehall as a director on 2023-09-18

View Document

19/10/2319 October 2023 Notification of Jon Axel Sunnehall as a person with significant control on 2023-09-18

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

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

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

06/02/236 February 2023 Appointment of Mrs Yan Zuo as a director on 2023-01-04

View Document

06/02/236 February 2023 Notification of Yan Zuo as a person with significant control on 2023-01-04

View Document

06/02/236 February 2023 Termination of appointment of Jon Axel Sunnehall as a director on 2023-01-04

View Document

06/02/236 February 2023 Cessation of Jon Axel Sunnehall as a person with significant control on 2023-01-04

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

29/12/2229 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

17/01/2217 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

27/07/2127 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

10/12/1910 December 2019 PSC'S CHANGE OF PARTICULARS / JON AXEL SUNNEHALL / 15/11/2019

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JON AXEL SUNNEHALL / 15/11/2019

View Document

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / JON AXEL SUNNEHALL / 01/02/2019

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / JON AXEL SUNNEHALL / 01/02/2019

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JON AXEL SUNNEHALL / 01/02/2019

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/09/1827 September 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

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

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

30/12/1730 December 2017 DISS40 (DISS40(SOAD))

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AXEL JON SUNNEHALL / 01/10/2009

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11, HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/03/1529 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AXEL JON SUNNEHALL / 27/02/2015

View Document

06/01/156 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM 13 SELBORNE GARDENS PERIVALE GREENFORD MIDDLESEX UB6 7PD

View Document

23/01/1423 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/01/1331 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/02/123 February 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/01/1017 January 2010 APPOINTMENT TERMINATED, SECRETARY LA SECRETARIES LIMITED

View Document

17/01/1017 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AXEL JON SUNNEHALL / 14/01/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / AXEL SUNNEHALL / 16/02/2009

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/0613 April 2006 COMPANY NAME CHANGED SWEDEINLONDON.COM LIMITED CERTIFICATE ISSUED ON 13/04/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0522 December 2005 REGISTERED OFFICE CHANGED ON 22/12/05 FROM: 5 JUPITER HOUSE, CALLEVA PARK READING BERKS RG7 8NN

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/042 February 2004 NEW SECRETARY APPOINTED

View Document

23/01/0423 January 2004 SECRETARY RESIGNED

View Document

23/01/0423 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0329 December 2003 NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 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