AXIS INFRASTRUCTURE GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewCertificate of change of name

View Document

02/06/252 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

07/04/257 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/11/2115 November 2021 Director's details changed for Mr Georgios Adamopoulos on 2021-11-15

View Document

15/11/2115 November 2021 Registered office address changed from 43 Edmunds Walk London N2 0HU United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-11-15

View Document

29/10/2129 October 2021 Change of details for a person with significant control

View Document

26/10/2126 October 2021 Director's details changed for Mr Georgios Adamopoulos on 2021-10-26

View Document

26/10/2126 October 2021 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 43 Edmunds Walk London N2 0HU on 2021-10-26

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/10/1921 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGIOS ADAMOPOULOS

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM BRENTMEAD HOUSE BRITANNIA ROAD LONDON N12 9RU UNITED KINGDOM

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGIOS ADAMOPOULOS / 15/10/2019

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

01/03/181 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/06/163 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information