AXIOM WEALTH MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Change of details for Mr Paulspencer Courtney as a person with significant control on 2025-01-01 |
28/05/2528 May 2025 | Confirmation statement made on 2025-05-13 with updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
15/05/2415 May 2024 | Registered office address changed from Argyle House 3rd Floor Northside Joel Street Northwood Hills Middlesex HA6 1NW to C/O Ashley Richmond Accountant Ltd Joel Street Northwood HA6 1NW on 2024-05-15 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Total exemption full accounts made up to 2023-03-31 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SPENCER COURTNEY / 04/03/2019 |
29/12/1829 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
05/12/175 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/11/169 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/05/1624 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/06/159 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/05/1430 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
23/05/1423 May 2014 | COMPANY NAME CHANGED AXIOM TRADING LIMITED CERTIFICATE ISSUED ON 23/05/14 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/05/1322 May 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/10/1225 October 2012 | APPOINTMENT TERMINATED, SECRETARY LYNDSEY COURTNEY |
25/06/1225 June 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/05/1116 May 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
13/09/1013 September 2010 | REGISTERED OFFICE CHANGED ON 13/09/2010 FROM YORK HOUSE SUITE 7B & 7C 347 - 353A STATION ROAD HARROW MIDDLESEX HA1 1LN |
29/06/1029 June 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL SPENCER COURTNEY / 13/05/2010 |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
13/07/0913 July 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
04/07/094 July 2009 | DISS40 (DISS40(SOAD)) |
03/07/093 July 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/05/0919 May 2009 | FIRST GAZETTE |
14/11/0814 November 2008 | RETURN MADE UP TO 13/05/08; NO CHANGE OF MEMBERS |
24/07/0824 July 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
15/06/0715 June 2007 | RETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS |
10/11/0610 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
11/07/0611 July 2006 | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
27/01/0627 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
02/06/052 June 2005 | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS |
15/03/0515 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
07/05/047 May 2004 | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS |
02/02/042 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
22/05/0322 May 2003 | RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS |
14/04/0314 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
10/06/0210 June 2002 | RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS |
13/07/0113 July 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
01/06/011 June 2001 | RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS |
23/01/0123 January 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
21/11/0021 November 2000 | NEW DIRECTOR APPOINTED |
17/11/0017 November 2000 | NEW DIRECTOR APPOINTED |
06/06/006 June 2000 | ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00 |
24/05/0024 May 2000 | RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS |
13/04/0013 April 2000 | NEW SECRETARY APPOINTED |
13/04/0013 April 2000 | DIRECTOR RESIGNED |
13/04/0013 April 2000 | DIRECTOR RESIGNED |
18/05/9918 May 1999 | SECRETARY RESIGNED |
18/05/9918 May 1999 | NEW DIRECTOR APPOINTED |
18/05/9918 May 1999 | DIRECTOR RESIGNED |
18/05/9918 May 1999 | NEW SECRETARY APPOINTED |
18/05/9918 May 1999 | NEW DIRECTOR APPOINTED |
18/05/9918 May 1999 | REGISTERED OFFICE CHANGED ON 18/05/99 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP |
13/05/9913 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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