AXION CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Certificate of change of name |
28/04/2528 April 2025 | Full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/09/2423 September 2024 | Confirmation statement made on 2024-09-07 with updates |
20/09/2420 September 2024 | Change of details for Ardvernis Group Limited as a person with significant control on 2024-04-23 |
12/08/2412 August 2024 | Accounts for a small company made up to 2023-12-31 |
29/04/2429 April 2024 | Certificate of change of name |
25/04/2425 April 2024 | Registered office address changed from 52-53 Britton Street London EC1M 5UQ England to First Floor 10-11 Clerkenwell Green London EC1R 0DP on 2024-04-25 |
25/04/2425 April 2024 | Director's details changed for Mrs Sarah Jane Herbison on 2024-04-01 |
25/04/2425 April 2024 | Change of details for Ardvernis Group Limited as a person with significant control on 2024-04-01 |
22/04/2422 April 2024 | Certificate of change of name |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-07 with no updates |
18/09/2318 September 2023 | Accounts for a small company made up to 2022-12-31 |
10/03/2310 March 2023 | Change of details for Herbison Holdings Limited as a person with significant control on 2022-11-18 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/11/229 November 2022 | Total exemption full accounts made up to 2021-12-31 |
06/01/226 January 2022 | Director's details changed for Mrs Sarah Jane Herbison on 2021-04-01 |
06/01/226 January 2022 | Registered office address changed from Unit C301 the Business Centre 5 Clarendon Road London N22 6XJ England to 52-53 Britton Street London EC1M 5UQ on 2022-01-06 |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES |
15/02/1915 February 2019 | CESSATION OF SARAH JANE HERBISON AS A PSC |
15/02/1915 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL F I P HOLDINGS LIMITED |
15/02/1915 February 2019 | CESSATION OF SARAH JANE HERBISON AS A PSC |
29/09/1829 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
20/02/1820 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JANE HERBISON |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/10/1718 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE HERBISON / 18/10/2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
05/01/175 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 079315020001 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
17/03/1617 March 2016 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 111 PRIORY ROAD LONDON N8 8LY |
19/02/1619 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
04/10/154 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
25/02/1525 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
25/02/1525 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH JANE MOORE / 27/06/2014 |
28/09/1428 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/03/1427 March 2014 | APPOINTMENT TERMINATED, DIRECTOR SANDRA MEDLICOTT |
27/03/1427 March 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/07/134 July 2013 | DIRECTOR APPOINTED MS SARAH JANE MOORE |
14/03/1314 March 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
13/03/1213 March 2012 | REGISTERED OFFICE CHANGED ON 13/03/2012 FROM 54A OAKLEY ROAD LONDON N1 3LS ENGLAND |
07/02/127 February 2012 | CURRSHO FROM 28/02/2013 TO 31/12/2012 |
01/02/121 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AXION CONSULTANCY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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