AXIOM COMMUNICATIONS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewRegistered office address changed from Copse House Winchester Road Wickham Hampshire PO17 5HF to 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 2025-10-09

View Document

09/10/259 October 2025 NewChange of details for The Really Good Communications Company Limited as a person with significant control on 2025-10-09

View Document

09/10/259 October 2025 NewDirector's details changed for Mrs Allison Jane Carey on 2025-10-09

View Document

09/10/259 October 2025 NewDirector's details changed for Mr Christopher Brian Carey on 2025-10-09

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-25 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 PSC'S CHANGE OF PARTICULARS / THE REALLY GOOD COMMUNICATIONS COMPANY LIMITED / 19/01/2021

View Document

03/03/213 March 2021 CESSATION OF ALLISON JANE CAREY AS A PSC

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

03/03/213 March 2021 CESSATION OF CHRISTOPHER BRIAN CAREY AS A PSC

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

04/12/174 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 PREVEXT FROM 31/01/2017 TO 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/02/161 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/03/1516 March 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/03/147 March 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/02/1311 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM 24 PICTON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SQ ENGLAND

View Document

25/01/1225 January 2012 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