AXIS IMAGES LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

18/05/2518 May 2025 Application to strike the company off the register

View Document

18/05/2518 May 2025 Micro company accounts made up to 2025-05-08

View Document

18/05/2518 May 2025 Previous accounting period extended from 2025-04-05 to 2025-05-08

View Document

08/05/258 May 2025 Annual accounts for year ending 08 May 2025

View Accounts

10/01/2510 January 2025 Micro company accounts made up to 2024-04-05

View Document

10/12/2410 December 2024 Registered office address changed from 48 Danvers Road London N8 7HH England to Hillside View Brewery Lane Thrupp Stroud GL5 2EA on 2024-12-10

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

26/02/2426 February 2024 Current accounting period shortened from 2024-07-31 to 2024-04-05

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

13/08/2313 August 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/03/235 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/10/2112 October 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART WILLIAMS / 17/07/2020

View Document

17/07/2017 July 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN STUART WILLIAMS / 17/07/2020

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM FLAT 8 BARONSCLERE COURT 23 AVENUE ROAD LONDON N6 5YA ENGLAND

View Document

17/07/1917 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information