FUNDS - AXIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Registered office address changed from 12 Gough Square London EC4A 3DW England to 60 Cannon Street London EC4N 6NP on 2025-06-06

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

04/10/244 October 2024 Accounts for a small company made up to 2024-03-31

View Document

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

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

23/11/2323 November 2023 Accounts for a small company made up to 2023-03-31

View Document

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

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

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

View Accounts

23/12/2123 December 2021 Accounts for a small company made up to 2021-03-31

View Document

01/11/211 November 2021 Termination of appointment of Rosemary Elinor Mckerr as a director on 2021-10-29

View Document

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

View Accounts

11/03/2111 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

21/11/1921 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER IWINSKI

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 31 SOUTHAMPTON ROW LONDON WC1B 5HJ

View Document

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

View Accounts

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

View Document

05/07/185 July 2018 ADOPT ARTICLES 10/06/2018

View Document

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

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, SECRETARY DARREN BURROWS

View Document

18/01/1818 January 2018 SECRETARY APPOINTED MRS CHRISTINE PLOWMAN

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR ALEXANDER RICHARD IWINSKI

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD PIKE

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, SECRETARY STUART GEDDIS

View Document

10/02/1710 February 2017 SECRETARY APPOINTED MR DARREN BURROWS

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR STUART GEDDIS

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR RICHARD PIKE

View Document

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

View Accounts

14/03/1614 March 2016 APPOINT COMPANY SECRETARY/DIRECTORS 05/02/2016

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, SECRETARY DARREN BURROWS

View Document

02/03/162 March 2016 SECRETARY APPOINTED MR STUART COLIN GEDDIS

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MR STUART COLIN GEDDIS

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MS ROSEMARY ELINOR MCKERR

View Document

31/12/1531 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

09/06/159 June 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 DISS40 (DISS40(SOAD))

View Document

04/08/144 August 2014 SECRETARY'S CHANGE OF PARTICULARS / DARREN BURROWS / 16/07/2014

View Document

04/08/144 August 2014 21/03/14 STATEMENT OF CAPITAL GBP 2000

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DARREN BURROWS / 15/07/2014

View Document

04/08/144 August 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA BURROWS / 16/07/2014

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

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

View Accounts

16/03/1416 March 2014 REGISTERED OFFICE CHANGED ON 16/03/2014 FROM 15 OLD LEICESTER ROAD WANSFORD PETERBOROUGH PE8 6JR

View Document

31/12/1331 December 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

23/03/1323 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/06/125 June 2012 Annual return made up to 22 March 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

06/09/116 September 2011 DISS40 (DISS40(SOAD))

View Document

05/09/115 September 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN BURROWS / 02/10/2009

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA BURROWS / 02/10/2009

View Document

12/05/1012 May 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/05/079 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: 20 PEMBURY AVENUE WORCESTER PARK SURREY KT4 8BT

View Document

17/04/0617 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 COMPANY NAME CHANGED FUNDS-INTEL LIMITED CERTIFICATE ISSUED ON 14/09/05

View Document

22/03/0522 March 2005 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