THE AXIS BERMONDSEY LIMITED
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-18 with updates |
25/07/2425 July 2024 | Director's details changed for Mr Charlie Dorman on 2024-06-24 |
17/07/2417 July 2024 | Director's details changed for Mr Charlie Dorman on 2024-07-17 |
17/07/2417 July 2024 | Director's details changed for Mr Charlie Dorman on 2024-07-17 |
24/06/2424 June 2024 | Registered office address changed from 22 Great James Street London WC1N 3ES England to First Floor 1 Chancery Lane London WC2A 1LF on 2024-06-24 |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
23/05/2423 May 2024 | Total exemption full accounts made up to 2023-03-30 |
06/09/236 September 2023 | Confirmation statement made on 2023-07-18 with updates |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-03-30 |
20/12/2220 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
04/11/214 November 2021 | Cessation of James Christopher Kiely as a person with significant control on 2021-11-04 |
04/11/214 November 2021 | Termination of appointment of Laurence John Hibbitt as a director on 2021-11-04 |
04/11/214 November 2021 | Cessation of Laurence John Hibbitt as a person with significant control on 2021-11-04 |
18/10/2118 October 2021 | Termination of appointment of James Christopher Kiely as a director on 2021-10-15 |
22/07/2122 July 2021 | Confirmation statement made on 2021-07-18 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
18/05/2018 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/11/198 November 2019 | CURRSHO FROM 30/04/2020 TO 31/03/2020 |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES |
02/05/192 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLIE DORMAN |
02/05/192 May 2019 | CESSATION OF CHARLIE DIRMAN AS A PSC |
01/05/191 May 2019 | DIRECTOR APPOINTED MR LAURENCE JOHN HIBBITT |
01/05/191 May 2019 | DIRECTOR APPOINTED MR JAMES CHRISTOPHER KIELY |
01/05/191 May 2019 | CESSATION OF JAMES DOUGLAS STRACHAN GORDON AS A PSC |
01/05/191 May 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMES GORDON |
01/05/191 May 2019 | DIRECTOR APPOINTED CHARLIE DORMAN |
01/05/191 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CHRISTOPHER KIELY |
01/05/191 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURENCE JOHN HIBBITT |
01/05/191 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLIE DIRMAN |
12/04/1912 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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