AXIOM NEUROMONITORING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Confirmation statement made on 2025-07-22 with updates

View Document

19/05/2519 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-07-22 with updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-22 with updates

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

27/10/2227 October 2022 Registered office address changed from 3- 4 Devonshire Strret London W1W 5DT England to 3- 4 Devonshire Street London W1W 5DT on 2022-10-27

View Document

24/10/2224 October 2022 Registered office address changed from 4 Devonshire Strret Marylebone London W1V 5DX England to 3- 4 Devonshire Strret London W1W 5DT on 2022-10-24

View Document

19/10/2219 October 2022 Registered office address changed from 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR United Kingdom to 4 Devonshire Strret Marylebone London W1V 5DX on 2022-10-19

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-22 with updates

View Document

27/05/2127 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

16/11/2016 November 2020 COMPANY NAME CHANGED SPINAL CORD MONITORING LIMITED CERTIFICATE ISSUED ON 16/11/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

10/12/1910 December 2019 31/08/19 UNAUDITED ABRIDGED

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/02/195 February 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE ADAM DARBYSHIRE / 01/08/2018

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE ADAM DARBYSHIRE / 01/08/2018

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / DALE ADAM DARBYSHIRE / 20/07/2018

View Document

08/05/188 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091604820001

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ ENGLAND

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM LAWN COTTAGE LAWN ROAD LONDON NW3 2XD ENGLAND

View Document

09/11/179 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / DALE ADAM DARBYSHIRE / 22/07/2017

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM LAWN COTTAGE 70 LAWN ROAD LONDON NW3 2AX ENGLAND

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM 91A BELSIZE LANE LONDON NW3 5AU

View Document

09/09/159 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/05/1516 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091604820001

View Document

05/08/145 August 2014 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