AXIOS INVESTMENTS LIMITED
Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Voluntary strike-off action has been suspended |
30/01/2530 January 2025 | Voluntary strike-off action has been suspended |
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
13/01/2513 January 2025 | Application to strike the company off the register |
08/10/248 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
09/01/249 January 2024 | Change of details for Mr Jonathan David Alexander Terry as a person with significant control on 2024-01-09 |
09/01/249 January 2024 | Director's details changed for Mr Jonathan David Alexander Terry on 2024-01-09 |
09/05/239 May 2023 | Total exemption full accounts made up to 2023-01-31 |
28/02/2328 February 2023 | Registered office address changed from Lanyon House Mission Court Newport NP20 2DW United Kingdom to Bradbury House Mission Court Newport Gwent NP20 2DW on 2023-02-28 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
24/02/2224 February 2022 | Confirmation statement made on 2022-01-17 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
18/01/2218 January 2022 | Director's details changed for Mr Jonathan David Alexander Terry on 2022-01-18 |
18/01/2218 January 2022 | Registered office address changed from Ty Nant St. Brides-Super-Ely Cardiff CF5 6EY United Kingdom to Lanyon House Mission Court Newport NP20 2DW on 2022-01-18 |
18/01/2218 January 2022 | Change of details for Mr Jonathan David Alexander Terry as a person with significant control on 2022-01-18 |
23/06/2123 June 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
28/01/2128 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
28/10/1928 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES |
30/05/1830 May 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES |
10/10/1710 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
18/01/1618 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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