AXICOM GROUP LIMITED

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 Application to strike the company off the register

View Document

24/12/2324 December 2023 Termination of appointment of Emily Etherton as a director on 2023-12-21

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023

View Document

17/11/2317 November 2023

View Document

17/11/2317 November 2023 Statement of capital on 2023-11-17

View Document

17/11/2317 November 2023 Resolutions

View Document

16/08/2316 August 2023 Termination of appointment of Donna Imperato as a director on 2023-05-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

12/04/2312 April 2023 Full accounts made up to 2021-12-31

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

24/06/2124 June 2021 Full accounts made up to 2019-12-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

16/06/2116 June 2021 Change of details for Wpp Group (Uk) Ltd as a person with significant control on 2018-11-26

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 27 FARM STREET LONDON W1J 5RJ

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR CATHERINE WILEY

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR JULIAN TANNER

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN RIDGWAY

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MRS CATHERINE ALICE WILEY

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BEATTIE

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS PETROSINI

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR SCOTT WILSON

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR HENRY BRAKE

View Document

11/11/1511 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/06/1524 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/06/1410 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 31/05/2014

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SPENCER BEATTIE / 31/05/2014

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS J PETROSINI / 31/05/2014

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN JANE RIDGWAY / 31/05/2014

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN STEPHEN GUY TANNER / 31/05/2014

View Document

10/06/1410 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DONNA IMPERATO / 31/05/2014

View Document

28/11/1328 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/06/1328 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/06/1218 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

13/07/1113 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/06/113 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/06/102 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

01/09/091 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/06/0911 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 AUDITOR'S RESIGNATION

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/07/0825 July 2008 SECRETARY APPOINTED WPP GROUP (NOMINEES) LIMITED

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED SECRETARY JULIAN TANNER

View Document

25/07/0825 July 2008 SECRETARY APPOINTED JULIAN STEPHEN GUY TANNER

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED SECRETARY WPP GROUP (NOMINEES) LIMITED

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED DONNA IMPERATO

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED THOMAS J PETROSINI

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED GEOFFREY SPENCER BEATTIE

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY SPENCER BEATTIE

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS J PETROSINI

View Document

01/07/081 July 2008 DIRECTOR APPOINTED THOMAS J PETROSINI

View Document

01/07/081 July 2008 DIRECTOR APPOINTED GEOFFREY SPENCER BEATTIE

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM AXICOM COURT 67 BARNES HIGH STREET BARNES LONDON SW13 9LE

View Document

01/07/081 July 2008 SECRETARY APPOINTED WPP GROUP (NOMINEES) LIMITED

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED SECRETARY JULIAN TANNER

View Document

30/06/0830 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / HELEN RIDGWAY / 27/06/2008

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/09/0725 September 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/07/0716 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/07/065 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 REGISTERED OFFICE CHANGED ON 05/07/06 FROM: PROSPECT STUDIOS 67 BARNES HIGH STREET BARNES LONDON SW13 9LE

View Document

15/09/0515 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

10/08/0510 August 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 REGISTERED OFFICE CHANGED ON 14/04/04 FROM: FAULKNER HOUSE VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3SE

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/08/0314 August 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/08/0228 August 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

11/09/0111 September 2001 RETURN MADE UP TO 18/06/01; NO CHANGE OF MEMBERS

View Document

10/09/0110 September 2001 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/019 August 2001 REGISTERED OFFICE CHANGED ON 09/08/01 FROM: DARBYS MALLAM LEWIS 52 NEW INN HALL STREET, OXFORD OXFORDSHIRE OX1 2QA

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

05/11/995 November 1999 SECRETARY RESIGNED

View Document

05/11/995 November 1999 DIRECTOR RESIGNED

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

18/10/9918 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/9913 October 1999 £ NC 1000/10000 23/09/99

View Document

13/10/9913 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/9913 October 1999 S-DIV 12/10/99

View Document

13/10/9913 October 1999 RE SUB DIV SHARES 23/09/99

View Document

13/10/9913 October 1999 NC INC ALREADY ADJUSTED 23/09/99

View Document

11/10/9911 October 1999 COMPANY NAME CHANGED NUKO 21 LIMITED CERTIFICATE ISSUED ON 12/10/99

View Document

18/06/9918 June 1999 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