AXIOM ARCHITECTS LLP

Company Documents

DateDescription
15/04/2515 April 2025 Member's details changed for Mr James Mitchell on 2025-04-11

View Document

14/04/2514 April 2025 Change of details for Mr James Mitchell as a person with significant control on 2025-04-11

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

04/03/254 March 2025 Withdrawal of a person with significant control statement on 2025-03-04

View Document

04/03/254 March 2025 Notification of James Mitchell as a person with significant control on 2024-12-31

View Document

04/03/254 March 2025 Notification of Alexander Lee Bailey as a person with significant control on 2024-12-31

View Document

04/03/254 March 2025 Notification of David Luke Bray as a person with significant control on 2024-12-31

View Document

11/02/2511 February 2025 Member's details changed for Mr Paul Richard Morris on 2024-09-30

View Document

11/02/2511 February 2025 Appointment of Mr Robert James Whitten as a member on 2024-07-01

View Document

11/02/2511 February 2025 Termination of appointment of Paul Richard Morris as a member on 2024-12-31

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Cessation of David Luke Bray as a person with significant control on 2023-04-01

View Document

09/04/249 April 2024 Cessation of Paul Richard Morris as a person with significant control on 2023-04-01

View Document

09/04/249 April 2024 Cessation of Alexander Lee Bailey as a person with significant control on 2023-04-01

View Document

09/04/249 April 2024 Notification of a person with significant control statement

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

06/02/246 February 2024 Member's details changed for Mr Alexander Lee Bailey on 2024-01-01

View Document

06/02/246 February 2024 Member's details changed for Mr David Luke Bray on 2024-01-01

View Document

06/02/246 February 2024 Member's details changed for Mr James Mitchell on 2024-01-01

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

27/10/2327 October 2023 Change of details for Mr Alexander Lee Bailey as a person with significant control on 2023-10-27

View Document

27/10/2327 October 2023 Member's details changed for Mr Alexander Lee Bailey on 2023-10-27

View Document

20/06/2320 June 2023 Member's details changed for Mr James Mitchell on 2023-06-19

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

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

View Accounts

22/03/2322 March 2023 Member's details changed for Mr David Luke Bray on 2022-08-26

View Document

22/03/2322 March 2023 Change of details for Mr David Luke Bray as a person with significant control on 2022-08-26

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

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

View Accounts

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Member's details changed for Mr James Mitchell on 2021-04-23

View Document

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

View Accounts

15/03/2115 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 APPOINTMENT TERMINATED, LLP MEMBER ROBERT TUNNA

View Document

03/12/203 December 2020 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT EDWIN TUNNA / 04/11/2019

View Document

24/08/2024 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LUKE BRAY

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA

View Document

23/06/2023 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER BAILEY

View Document

23/06/2023 June 2020 CESSATION OF ROBERT TUNNA AS A PSC

View Document

23/06/2023 June 2020 CESSATION OF ANDREW CUNNINGHAM ROWE AS A PSC

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, LLP MEMBER RICHARD HOLLIS

View Document

12/08/1912 August 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL RICHARD MORRIS / 12/08/2019

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL RICHARD MORRIS / 12/08/2019

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT TUNNA / 20/05/2019

View Document

20/05/1920 May 2019 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT EDWIN TUNNA / 20/05/2019

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, LLP MEMBER ANDREW ROWE

View Document

23/04/1823 April 2018 LLP MEMBER APPOINTED MR JAMES MITCHELL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/11/163 November 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD HOLLIS / 20/10/2016

View Document

29/03/1629 March 2016 ANNUAL RETURN MADE UP TO 25/03/16

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/10/1523 October 2015 LLP MEMBER APPOINTED MR DAVID LUKE BRAY

View Document

12/10/1512 October 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AXIOM ARCHITECTS & INTERIOR DESIGN LIMITED / 12/10/2015

View Document

23/04/1523 April 2015 ANNUAL RETURN MADE UP TO 25/03/15

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/10/1424 October 2014 LLP MEMBER APPOINTED MR ALEXANDER LEE BAILEY

View Document

23/10/1423 October 2014 NON-DESIGNATED MEMBERS ALLOWED

View Document

15/05/1415 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/04/1414 April 2014 ANNUAL RETURN MADE UP TO 25/03/14

View Document

14/04/1414 April 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AXIOM ARCHITECTS & INTERIOR DESIGN LIMITED / 26/03/2013

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/03/1326 March 2013 ANNUAL RETURN MADE UP TO 25/03/13

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, LLP MEMBER RAYMOND CHURCHILL

View Document

28/03/1228 March 2012 ANNUAL RETURN MADE UP TO 25/03/12

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 ANNUAL RETURN MADE UP TO 25/03/11

View Document

30/03/1130 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/09/106 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL MORRIS / 06/09/2010

View Document

29/07/1029 July 2010 CORPORATE LLP MEMBER APPOINTED AXIOM ARCHITECTS & INTERIOR DESIGN LIMITED

View Document

14/04/1014 April 2010 ANNUAL RETURN MADE UP TO 25/03/10

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 LLP MEMBER APPOINTED RICHARD HOLLIS

View Document

01/04/091 April 2009 ANNUAL RETURN MADE UP TO 25/03/09

View Document

25/03/0825 March 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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