AXON DIAGNOSTICS LTD
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Total exemption full accounts made up to 2024-10-31 |
14/11/2414 November 2024 | Confirmation statement made on 2024-11-01 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/05/2416 May 2024 | Total exemption full accounts made up to 2023-10-31 |
10/05/2410 May 2024 | Previous accounting period shortened from 2023-11-30 to 2023-10-31 |
01/11/231 November 2023 | Confirmation statement made on 2023-11-01 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
15/05/2315 May 2023 | Registered office address changed from Suit 18, Churchill House 137-139 Brent Street London NW4 4DJ United Kingdom to Suit 18, Churchill House 137-139 Brent Street London NW4 4DJ on 2023-05-15 |
15/05/2315 May 2023 | Registered office address changed from Suit 18, Churchill House 137-139 Brent Street London NW4 4DJ England to Suite 18, Churchill House 137-139 Brent Street London NW4 4DJ on 2023-05-15 |
04/05/234 May 2023 | Change of details for Mr Mehmet Ali Boga as a person with significant control on 2023-05-03 |
03/05/233 May 2023 | Director's details changed for Mr Mehmet Ali Boga on 2023-05-03 |
03/05/233 May 2023 | Change of details for Mr Mehmet Ali Boga as a person with significant control on 2023-05-03 |
03/05/233 May 2023 | Director's details changed for Mr Mehmet Ali Boga on 2023-05-03 |
03/05/233 May 2023 | Registered office address changed from Suit 18, Churchill House 137-139 Brent Street London NW4 4DJ England to Suit 18, Churchill House 137-139 Brent Street London NW4 4DJ on 2023-05-03 |
25/04/2325 April 2023 | Director's details changed for Mr Mehmet Ali Boga on 2023-04-25 |
25/04/2325 April 2023 | Registered office address changed from Upper Mezzanine 57 Golders Green Road London NW11 8EL England to Suit 18, Churchill House 137-139 Brent Street London NW4 4DJ on 2023-04-25 |
25/04/2325 April 2023 | Change of details for Mr Mehmet Ali Boga as a person with significant control on 2023-04-25 |
16/12/2216 December 2022 | Registered office address changed from C/O Dirench & Co 151 West Green Road Seven Sisters London England N15 5EA England to Upper Mezzanine 57 Golders Green Road London NW11 8EL on 2022-12-16 |
02/11/222 November 2022 | Incorporation |
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