AXON SOLUTIONS LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Full accounts made up to 2024-12-31

View Document

03/04/253 April 2025 Registered office address changed from 6th Floor 70 Gracechurch Street London EC3V 0XL United Kingdom to 6th Floor, 70 Gracechurch Street London EC3V 0XL on 2025-04-03

View Document

03/04/253 April 2025 Registered office address changed from 70 6th Floor, Gracechurch Street London EC3V 0XL England to 6th Floor 70 Gracechurch Street London EC3V 0XL on 2025-04-03

View Document

19/10/2419 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

26/04/2426 April 2024 Full accounts made up to 2023-12-31

View Document

19/10/2319 October 2023 Appointment of Mr Raghu Raman Lakshmanan as a director on 2023-10-05

View Document

18/10/2318 October 2023 Termination of appointment of Manish Anand as a director on 2023-10-13

View Document

18/10/2318 October 2023 Termination of appointment of Ajit Krishnan Kutty Kumar as a director on 2023-10-13

View Document

18/10/2318 October 2023 Termination of appointment of Rahul Singh as a director on 2023-10-13

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

19/07/2319 July 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

16/06/2316 June 2023 Full accounts made up to 2023-03-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

05/05/225 May 2022 Statement of capital on 2022-05-05

View Document

26/04/2226 April 2022 Resolutions

View Document

26/04/2226 April 2022

View Document

26/04/2226 April 2022

View Document

26/04/2226 April 2022 Resolutions

View Document

21/01/2221 January 2022 Appointment of Mr Goutam Rungta as a director on 2022-01-20

View Document

21/01/2221 January 2022 Termination of appointment of Subramanian Gopalakrishnan as a director on 2022-01-20

View Document

21/01/2221 January 2022 Satisfaction of charge 3 in full

View Document

21/01/2221 January 2022 Satisfaction of charge 1 in full

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

02/12/142 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

07/10/147 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR MANISH ANAND

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR NALIN MITTAL

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR SANDIP GUPTA

View Document

29/10/1329 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

07/10/137 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

28/02/1328 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

18/01/1318 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

08/10/128 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

09/10/119 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

08/10/108 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

08/09/108 September 2010 AUDITOR'S RESIGNATION

View Document

14/07/1014 July 2010 AUDITOR'S RESIGNATION

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAHLAD RAI BANSAL / 07/10/2009

View Document

08/10/098 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SANDIP GUPTA / 07/10/2009

View Document

29/05/0929 May 2009 SECRETARY RESIGNED MACLAY MURRAY & SPENS LLP

View Document

05/05/095 May 2009 DIRECTOR RESIGNED MARK WYLLIE

View Document

05/05/095 May 2009 DIRECTOR RESIGNED PAUL KNOWLES

View Document

08/04/098 April 2009 DIRECTOR RESIGNED IAN MCINTOSH

View Document

08/04/098 April 2009 DIRECTOR RESIGNED STEPHEN CARDELL

View Document

17/02/0917 February 2009 AUDITOR'S RESIGNATION

View Document

21/01/0921 January 2009 AUDITOR'S RESIGNATION

View Document

22/12/0822 December 2008 CURREXT FROM 31/12/2008 TO 30/06/2009

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED PRAHLAD RAI BANSAL

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED SANDIP GUPTA

View Document

13/10/0813 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/06/082 June 2008 DIRECTOR APPOINTED PAUL WILLIAM KNOWLES

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED MARK WYLLIE

View Document

10/01/0810 January 2008 NEW SECRETARY APPOINTED

View Document

10/01/0810 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0619 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0619 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0619 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0413 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/02/0425 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0310 November 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/01/0322 January 2003 NEW SECRETARY APPOINTED

View Document

22/01/0322 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0226 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/027 November 2002 AUDITOR'S RESIGNATION

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/10/0218 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0128 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/05/013 May 2001 SECRETARY RESIGNED

View Document

03/05/013 May 2001 NEW SECRETARY APPOINTED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/09/0014 September 2000 NEW SECRETARY APPOINTED

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/12/9929 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

05/11/995 November 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 REGISTERED OFFICE CHANGED ON 07/09/99 FROM: G OFFICE CHANGED 07/09/99 RATHGAR HOUSE 188 HIGH STREET EGHAM SURREY TW20 9ED

View Document

17/07/9917 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9911 June 1999 LOCATION OF REGISTER OF MEMBERS

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/02/9925 February 1999 169 100150 US$1 CENT 111298

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 ALTER MEM AND ARTS 19/01/99

View Document

03/02/993 February 1999 ALTER MEM AND ARTS 19/01/99

View Document

19/01/9919 January 1999 ALTER MEM AND ARTS 23/12/98

View Document

19/01/9919 January 1999 � IC 1002/1001 23/12/98 � SR 1@1=1

View Document

16/12/9816 December 1998 ALTER MEM AND ARTS 11/12/98

View Document

16/12/9816 December 1998 ALTER MEM AND ARTS 11/12/98

View Document

25/11/9825 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/10/9826 October 1998 RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/10/988 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/07/98

View Document

18/09/9818 September 1998 NC INC ALREADY ADJUSTED 31/07/98

View Document

18/09/9818 September 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/07/98

View Document

18/09/9818 September 1998 US$ NC 1000/1001 31/07/98

View Document

14/09/9814 September 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/07/98

View Document

14/09/9814 September 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/07/98

View Document

14/09/9814 September 1998 NC INC ALREADY ADJUSTED 31/07/98

View Document

10/08/9810 August 1998 RETURN MADE UP TO 07/10/97; FULL LIST OF MEMBERS; AMEND

View Document

10/08/9810 August 1998 AMENDING 882R

View Document

18/04/9818 April 1998 LOCATION OF REGISTER OF MEMBERS

View Document

02/04/982 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9831 March 1998 CONVERT+RE-DESIGNATE S 13/03/98

View Document

31/03/9831 March 1998 US$ NC 0/1000 13/03/9

View Document

31/03/9831 March 1998 1000 @ �1 13/03/98

View Document

31/03/9831 March 1998 ALTER MEM AND ARTS 13/03/98

View Document

31/03/9831 March 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 13/03/98

View Document

31/03/9831 March 1998 NC INC ALREADY ADJUSTED 13/03/98

View Document

11/03/9811 March 1998 REGISTERED OFFICE CHANGED ON 11/03/98 FROM: G OFFICE CHANGED 11/03/98 90A QUEENS ROAD TWICKENHAM MIDDLESEX TW1 4ET

View Document

02/02/982 February 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 S-DIV 14/01/97

View Document

28/01/9828 January 1998 NC INC ALREADY ADJUSTED 14/01/97

View Document

19/01/9819 January 1998 WAIVE RIGHTS ARTICLE 2B 12/12/97

View Document

07/01/987 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/973 November 1997 AUDITOR'S RESIGNATION

View Document

28/10/9728 October 1997 RETURN MADE UP TO 07/10/97; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 NEW SECRETARY APPOINTED

View Document

16/10/9716 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/02/9727 February 1997 SUB DIVIDE SHARES 14/01/97

View Document

27/02/9727 February 1997 � NC 1000/100000 14/01

View Document

27/02/9727 February 1997 ALTER MEM AND ARTS 14/01/97

View Document

27/02/9727 February 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 14/01/97

View Document

27/02/9727 February 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/01/97

View Document

27/02/9727 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/9718 February 1997 REGISTERED OFFICE CHANGED ON 18/02/97 FROM: G OFFICE CHANGED 18/02/97 112 LISBON AVENUE TWICKENHAM MIDDLESEX TW2 5HN

View Document

28/11/9628 November 1996 RETURN MADE UP TO 07/10/96; FULL LIST OF MEMBERS

View Document

22/08/9622 August 1996 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

24/06/9624 June 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

06/06/966 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 ALTER MEM AND ARTS 30/04/96

View Document

06/06/966 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 NEW SECRETARY APPOINTED

View Document

12/01/9612 January 1996 RETURN MADE UP TO 07/10/95; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 NEW SECRETARY APPOINTED

View Document

29/11/9429 November 1994 REGISTERED OFFICE CHANGED ON 29/11/94 FROM: G OFFICE CHANGED 29/11/94 29 WATERLOO ROAD EPSOM SURREY KT19 8EX

View Document

22/11/9422 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

18/11/9418 November 1994 NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/11/944 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/947 October 1994 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