AXELMARK LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

24/12/2424 December 2024 Registered office address changed from Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE United Kingdom to Building 1 North London Business Park Oakleigh Road South London N11 1GN on 2024-12-24

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/03/2424 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Accounts for a dormant company made up to 2022-06-30

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

18/10/2218 October 2022 Change of details for Brookstream Properties Limited as a person with significant control on 2022-10-18

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/03/2226 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM C/O HAROLD BENJAMIN SOLICITORS HILL HOUSE LOWLANDS ROAD HARROW MIDDLESEX HA1 3EQ

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/03/1813 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

14/10/1714 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/03/1622 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

11/11/1511 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/03/151 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

21/10/1421 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

28/10/1328 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM C/O J ROSE SOLICITORS 1 COMER HOUSE 19 STATION ROAD BARNET HERTFORDSHIRE EN5 1QJ UNITED KINGDOM

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

16/03/1316 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

24/10/1224 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/03/1220 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

17/10/1117 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ANDREW COMER / 14/10/2011

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED MR BRIAN MARTIN COMER

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLDER

View Document

18/11/1018 November 2010 CORPORATE SECRETARY APPOINTED GROSVENOR FINANCIAL NOMINEES LIMITED

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED MR LUKE ANDREW COMER

View Document

18/11/1018 November 2010 CURRSHO FROM 31/10/2011 TO 30/06/2011

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 1ST FLOOR OFFICE 8-10 STAMFORD HILL LONDON N16 6XZ ENGLAND

View Document

14/10/1014 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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