AXIOM PRODUCT DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewChange of details for Axiom Product Development Holdings Ltd as a person with significant control on 2020-02-11

View Document

27/05/2527 May 2025 Notification of Axiom Product Development Holdings Ltd as a person with significant control on 2020-02-11

View Document

27/05/2527 May 2025 Cessation of Michael Last as a person with significant control on 2020-02-11

View Document

27/05/2527 May 2025 Cessation of Clive Johnson as a person with significant control on 2020-02-11

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Appointment of Mr Martin Gilbert as a director on 2023-04-14

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/01/226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

19/11/2119 November 2021 Appointment of Mrs Jane Elizabeth Turner as a director on 2021-11-09

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 Registered office address changed from , 20 Bellair Road, Havant, PO9 2RG, United Kingdom to Units 3-5 Manor Park Pagham Road Runcton Chichester W Sussex PO20 1LJ on 2020-10-08

View Document

08/10/208 October 2020 REGISTERED OFFICE CHANGED ON 08/10/2020 FROM 20 BELLAIR ROAD HAVANT PO9 2RG UNITED KINGDOM

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

08/10/208 October 2020 CESSATION OF AMANDA LAST AS A PSC

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS HAY

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

29/10/1929 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR LUKE NEWMAN

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/11/184 November 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

03/11/183 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE JOHNSON

View Document

03/11/183 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL LAST

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR ALAN RENDLE-EAMES

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR LUKE NEWMAN

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR THOMAS ADRIAN HAY

View Document

12/06/1812 June 2018 23/05/18 STATEMENT OF CAPITAL GBP 198000

View Document

07/06/187 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104076720001

View Document

04/06/184 June 2018 ADOPT ARTICLES 23/05/2018

View Document

30/05/1830 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

21/05/1821 May 2018 COMPANY NAME CHANGED TOOLING & COMPONENT VFM LIMITED CERTIFICATE ISSUED ON 21/05/18

View Document

21/05/1821 May 2018 CURREXT FROM 31/10/2018 TO 30/04/2019

View Document

11/05/1811 May 2018 10/05/18 STATEMENT OF CAPITAL GBP 100

View Document

08/04/188 April 2018 DIRECTOR APPOINTED MR MICHAEL DAVID LAST

View Document

08/04/188 April 2018 DIRECTOR APPOINTED MR CLIVE JOHNSON

View Document

08/04/188 April 2018 APPOINTMENT TERMINATED, DIRECTOR AMANDA LAST

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/10/1728 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

03/10/163 October 2016 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