AXIS ARCHITECTS (UK) LTD

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

02/01/252 January 2025 Accounts for a small company made up to 2024-03-31

View Document

08/10/248 October 2024 Appointment of Mr Andrew John German as a director on 2024-10-01

View Document

08/10/248 October 2024 Termination of appointment of Christopher Gerard Jarvis as a director on 2024-10-01

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

10/01/2410 January 2024 Accounts for a small company made up to 2023-03-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

03/01/233 January 2023 Accounts for a small company made up to 2022-03-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MR MARK GUNTHER KOWAL

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MCGOWAN

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY POOLE

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

21/12/1821 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARK DILLON

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY POOLE / 01/04/2018

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR MALCOLM RUSSELL MCGOWAN

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR LEE JOHN BENNETT

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR ANTHONY POOLE

View Document

21/12/1721 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEPPARD ROBSON HOLDINGS LIMITED

View Document

13/11/1713 November 2017 CESSATION OF SHEPPARD ROBSON ARCHITECTS LLP AS A PSC

View Document

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM 114 PARKWAY CAMDEN TOWN LONDON NW1 7AN

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/04/164 April 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

04/11/154 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

23/02/1523 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

06/11/146 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

04/04/144 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068031170001

View Document

21/02/1421 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR IAN BUTLER

View Document

16/12/1316 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES WALSH

View Document

19/02/1319 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MR IAN BUTLER

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MR MARK PHILLIP ANTHONY DILLON

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MR RAYMOND ALAN SHINGLER

View Document

07/02/127 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

24/10/1124 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MR JAMIE WOOD

View Document

15/02/1115 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

24/09/1024 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR JAMES CYRILL WALSH

View Document

02/07/102 July 2010 PREVEXT FROM 31/01/2010 TO 31/03/2010

View Document

24/02/1024 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES PAUL BARKER / 27/01/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GERARD JARVIS / 27/01/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PAUL BARKER / 27/01/2010

View Document

24/02/1024 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR JAMIE WOOD

View Document

08/04/098 April 2009 DIRECTOR APPOINTED JAMIE WOOD

View Document

08/04/098 April 2009 DIRECTOR AND SECRETARY APPOINTED JAMES PAUL BARKER

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN KING

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY ACI SECRETARIES LIMITED

View Document

08/04/098 April 2009 DIRECTOR APPOINTED CHRISTOPHER GERARD JARVIS

View Document

02/02/092 February 2009 ADOPT MEM AND ARTS 27/01/2009

View Document

27/01/0927 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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