AXMINSTER RD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Registered office address changed from C/O Quantum Uk Business Solutions Ltd, Breakspear Park, Regus, Ground Floor, Suite F, Breakspear Way, Hemel Hempstead Hertfordshire HP2 4TZ England to C/O Quantum Uk Business Solutions Ltd, the Imex Building 575-599 Maxted Road,Hemel Hempstead Hertfordshire HP2 7DX on 2025-06-06 |
26/03/2526 March 2025 | Confirmation statement made on 2025-03-26 with no updates |
23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
30/04/2430 April 2024 | Confirmation statement made on 2024-03-26 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
02/06/232 June 2023 | Registered office address changed from C/O Melwoods PO Box 1520 Hemel Hempstead Hertfordshire HP1 9QN England to C/O Quantum Uk Business Solutions Ltd, Breakspear Park, Regus, Ground Floor, Suite F, Breakspear Way, Hemel Hempstead Hertfordshire HP2 4TZ on 2023-06-02 |
25/04/2325 April 2023 | Confirmation statement made on 2023-03-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-03-31 |
06/08/216 August 2021 | Confirmation statement made on 2021-03-26 with no updates |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-03-31 |
17/06/2117 June 2021 | Compulsory strike-off action has been discontinued |
17/06/2117 June 2021 | Compulsory strike-off action has been discontinued |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/11/1915 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/03/1923 March 2019 | DISS40 (DISS40(SOAD)) |
22/03/1922 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
05/03/195 March 2019 | FIRST GAZETTE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/03/1726 March 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
23/02/1723 February 2017 | 31/03/16 TOTAL EXEMPTION FULL |
11/04/1611 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEAU JASON QUARRY / 01/04/2016 |
11/04/1611 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/09/153 September 2015 | REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 3 SPICER STREET ST. ALBANS HERTFORDSHIRE AL3 4PH |
19/08/1519 August 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
23/04/1523 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/03/1426 March 2014 | 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