AXIOMATIC TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

26/03/2526 March 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/08/249 August 2024 Confirmation statement made on 2024-08-04 with updates

View Document

07/08/247 August 2024 Satisfaction of charge 2 in full

View Document

15/05/2415 May 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

24/04/2324 April 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/01/2211 January 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-04 with updates

View Document

06/04/216 April 2021 30/09/20 UNAUDITED ABRIDGED

View Document

01/12/201 December 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/12/201 December 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

01/05/201 May 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/08/1914 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JOHN SCOTT

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

01/08/191 August 2019 CESSATION OF MARTYN KENNETH BYE AS A PSC

View Document

30/07/1930 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

30/07/1930 July 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/06/1926 June 2019 SECRETARY APPOINTED MR MATTHEW JOHN SCOTT

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, SECRETARY MARTYN BYE

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARTYN BYE

View Document

16/05/1916 May 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/05/1916 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

28/03/1928 March 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

13/02/1813 February 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

02/03/172 March 2017 30/09/16 UNAUDITED ABRIDGED

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

29/07/1629 July 2016 29/07/16 STATEMENT OF CAPITAL GBP 10603

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/01/1626 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/01/1626 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/01/1626 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR MATTHEW JOHN SCOTT

View Document

08/12/158 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MARTYN KENNETH BYE / 08/12/2015

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN KENNETH BYE / 08/12/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/08/1511 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

01/04/151 April 2015 SECOND FILING FOR FORM TM01

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/08/145 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DENBY

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/09/133 September 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/08/1221 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/09/1119 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED MR TIMOTHY DENBY

View Document

10/08/1010 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MOORE / 01/01/2010

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/08/0927 August 2009 SECRETARY APPOINTED MARTYN KENNETH BYE

View Document

26/08/0926 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NASSER SHERKAT

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

24/08/0324 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

18/06/0318 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/025 September 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

09/03/029 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/019 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

15/03/0115 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0115 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/009 August 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 04/08/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

21/08/9721 August 1997 RETURN MADE UP TO 04/08/97; NO CHANGE OF MEMBERS

View Document

24/07/9724 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

16/09/9616 September 1996 RETURN MADE UP TO 04/08/96; FULL LIST OF MEMBERS

View Document

04/04/964 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

08/09/958 September 1995 RETURN MADE UP TO 04/08/95; FULL LIST OF MEMBERS

View Document

08/09/958 September 1995 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/958 September 1995 NEW SECRETARY APPOINTED

View Document

26/09/9426 September 1994 NEW DIRECTOR APPOINTED

View Document

06/09/946 September 1994 NEW DIRECTOR APPOINTED

View Document

23/08/9423 August 1994 REGISTERED OFFICE CHANGED ON 23/08/94 FROM: 15 DOVEDALE AVENUE LONG EATON NOTTINGHAM NG10 3HP

View Document

12/08/9412 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/9412 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

10/08/9410 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/9410 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/944 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information