AXAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Micro company accounts made up to 2025-03-31

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

16/05/2516 May 2025 Change of details for Mr Jonathan Axam as a person with significant control on 2025-05-15

View Document

15/05/2515 May 2025 Director's details changed for Mr Jonathan Axam on 2025-05-15

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

08/08/248 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/05/2431 May 2024 Registered office address changed from Basement Flat 94 Folkestone Road Dover CT17 9SQ England to Asgard Lodge Aerodrome Road Bekesbourne Canterbury CT4 5EX on 2024-05-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

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

View Accounts

24/01/2424 January 2024 Registered office address changed from Basement Flat 19 Folkestone Road Dover Kent CT17 9SQ England to Basement Flat 94 Folkestone Road Dover CT17 9SQ on 2024-01-24

View Document

19/01/2419 January 2024 Registered office address changed from 15 Bell Grove Aylesham Canterbury CT3 3AT England to Basement Flat 19 Folkestone Road Dover Kent CT17 9SQ on 2024-01-19

View Document

24/07/2324 July 2023 Micro company accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Notification of Jonathan Axam as a person with significant control on 2023-07-18

View Document

18/07/2318 July 2023 Cessation of Jonathan Axam as a person with significant control on 2023-07-18

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

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

View Accounts

22/11/2222 November 2022 Micro company accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

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

View Accounts

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

View Accounts

01/12/201 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

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

View Accounts

05/07/195 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

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

View Accounts

02/05/182 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

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

View Accounts

09/06/179 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM 2 THE STREET BISHOPSBOURNE CANTERBURY KENT CT4 5HS ENGLAND

View Document

03/05/163 May 2016 COMPANY NAME CHANGED RETROVALE LIMITED CERTIFICATE ISSUED ON 03/05/16

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 2ND FLOOR, ST. ANDREWS HOUSE STATION ROAD EAST CANTERBURY KENT CT1 2WD UNITED KINGDOM

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR JONATHAN AXAM

View Document

29/04/1629 April 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

18/03/1618 March 2016 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