AXON VIBE LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with updates

View Document

29/11/2429 November 2024 Director's details changed for Mr Simbarashe Brian Munjanja on 2024-10-01

View Document

29/11/2429 November 2024 Registered office address changed from Ground Floor 1 Cottesbrooke Park Heartlands Business Park Daventry NN11 8YL England to 2a Rickyard Barn Stoke Road Blisworth Hill Farm Northampton Northamptonshire NN7 3DB on 2024-11-29

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/04/243 April 2024 Registered office address changed from 2a Rickyard Barn Stoke Road Blisworth Northampton Northamptonshire NN7 3DB England to Ground Floor 1 Cottesbrooke Park Heartlands Business Park Daventry NN11 8YL on 2024-04-03

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with updates

View Document

01/12/231 December 2023 Change of details for Mr Roman Oberli as a person with significant control on 2023-12-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/03/231 March 2023 Registered office address changed from C/O Broadwing Accountancy Services Ltd the Nova Centre 1 Purser Road Abington Northampton Northamptonshire NN1 4PG United Kingdom to 2a Rickyard Barn Stoke Road Blisworth Northampton Northamptonshire NN7 3DB on 2023-03-01

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/06/2018 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MR SIMBARASHE BRIAN MUNJANJA

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN FAGAN

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/05/1923 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/01/1831 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/03/178 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM SATRA INNOVATION PARK ROCKINGHAM ROAD KETTERING NORTHANTS NN16 9JD

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, SECRETARY AFP SERVICES LIMITED

View Document

26/04/1626 April 2016 CORPORATE SECRETARY APPOINTED BROADWING ACCOUNTANCY SERVICES LIMITED

View Document

26/02/1626 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AFP SERVICES LTD / 22/02/2016

View Document

05/02/165 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/02/154 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

12/09/1412 September 2014 Incorporation

View Document

12/09/1412 September 2014 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