AXON ARCHITECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Change of details for Mrs Marika Axon as a person with significant control on 2024-10-19

View Document

22/10/2422 October 2024 Change of details for Mr Nigel Jason Axon as a person with significant control on 2024-10-19

View Document

22/10/2422 October 2024 Director's details changed for Mr Nigel Jason Axon on 2024-10-19

View Document

22/10/2422 October 2024 Secretary's details changed for Marika Axon on 2024-10-19

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JASON AXON / 04/12/2019

View Document

04/12/194 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MARIKA AXON / 04/12/2019

View Document

04/12/194 December 2019 PSC'S CHANGE OF PARTICULARS / MRS MARIKA AXON / 04/12/2019

View Document

04/12/194 December 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL JASON AXON / 04/12/2019

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

13/11/1913 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MARIKA AXON / 14/10/2019

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JASON AXON / 14/10/2019

View Document

13/11/1913 November 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL JASON AXON / 14/10/2019

View Document

13/11/1913 November 2019 PSC'S CHANGE OF PARTICULARS / MRS MARIKA AXON / 14/10/2019

View Document

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM 65 DRUID STREET HINCKLEY LEICESTERSHIRE LE10 1QG

View Document

22/05/1922 May 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/07/1811 July 2018 PREVEXT FROM 31/10/2017 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

09/06/179 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/11/155 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/11/154 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

04/11/154 November 2015 SAIL ADDRESS CREATED

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/11/144 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JASON AXON / 18/10/2013

View Document

10/12/1310 December 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

10/12/1310 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MARIKA AXON / 18/10/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 2ND FLOOR 27 THE CRESCENT KING STREET LEICESTER LEICESTERSHIRE LE1 6RX UNITED KINGDOM

View Document

19/10/1219 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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