AXIANS LOW CODE UK LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

28/08/2528 August 2025 NewDirector's details changed for Mr. Nuno Miguel De Sousa Caldeirinha on 2025-08-28

View Document

28/08/2528 August 2025 NewDirector's details changed for Joao Pedro Sant Anna De Almeida Campos on 2025-08-28

View Document

28/08/2528 August 2025 NewDirector's details changed for Maria Do Carmo Do Brito Palma on 2025-08-28

View Document

30/12/2430 December 2024 Accounts for a small company made up to 2023-12-31

View Document

08/10/248 October 2024 Certificate of change of name

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-10 with updates

View Document

21/08/2421 August 2024 Director's details changed for Joao Pedro Sant Anna De Almeida Campos on 2024-08-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/10/234 October 2023 Termination of appointment of Luis Filipe Portelinha Martins Vieira as a director on 2023-07-03

View Document

04/10/234 October 2023 Appointment of Mr. Pedro Miguel Gonçalves Afonso as a director on 2023-07-03

View Document

04/10/234 October 2023 Appointment of Mr. Nuno Miguel De Sousa Caldeirinha as a director on 2023-07-03

View Document

04/10/234 October 2023 Appointment of Maria Do Carmo Do Brito Palma as a director on 2023-07-03

View Document

04/10/234 October 2023 Termination of appointment of Maria Celeste Neves Gil De Sousa Brás as a director on 2023-07-03

View Document

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR LUIS FILIPE VIEIRA / 14/08/2019

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MS MARIA CELESTE NEVES GIL DE SOUSA BRÁS

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR LUIS FILIPE PORTELINHA MARTINS VIEIRA

View Document

11/04/1911 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

04/05/184 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

25/04/1725 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 CURREXT FROM 31/08/2016 TO 31/12/2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

10/08/1510 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information