AXON GROUP LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Full accounts made up to 2024-12-31

View Document

03/04/253 April 2025 Registered office address changed from 6th Floor, 70 Gracechurch Street London EC3V 0XL United Kingdom to 6th Floor, 70 Gracechurch Street London EC3V 0XL on 2025-04-03

View Document

03/04/253 April 2025 Registered office address changed from 70 6th Floor, Gracechurch Street London EC3V 0XL England to 6th Floor, 70 Gracechurch Street London EC3V 0XL on 2025-04-03

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

26/04/2426 April 2024 Full accounts made up to 2023-12-31

View Document

19/10/2319 October 2023 Appointment of Mr Raghu Raman Lakshmanan as a director on 2023-10-05

View Document

18/10/2318 October 2023 Termination of appointment of Rahul Singh as a director on 2023-10-13

View Document

18/10/2318 October 2023 Appointment of Mr Goutam Rungta as a director on 2023-10-05

View Document

18/10/2318 October 2023 Termination of appointment of Ajit Krishnan Kutty Kumar as a director on 2023-10-13

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

08/07/238 July 2023 Full accounts made up to 2022-12-31

View Document

02/11/222 November 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

28/01/2228 January 2022 Satisfaction of charge 2 in full

View Document

06/10/216 October 2021 Full accounts made up to 2021-03-31

View Document

16/08/2016 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR MANISH ANAND

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR PRAHLAD BANSAL

View Document

20/08/1920 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

28/11/1628 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR SHIV KUMAR WALIA

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR NALIN MITTAL

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR RAHUL SINGH

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR AJIT KRISHNAN KUTTY KUMAR

View Document

12/11/1512 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

16/09/1516 September 2015 CURRSHO FROM 30/06/2016 TO 31/03/2016

View Document

18/08/1518 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

28/11/1428 November 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

14/08/1414 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR SANDIP GUPTA

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MR MANISH ANAND

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MR NALIN MITTAL

View Document

07/01/147 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/10/1329 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

06/09/136 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

18/01/1318 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

17/12/1217 December 2012 SECOND FILING FOR FORM SH01

View Document

13/12/1213 December 2012 09/11/12 STATEMENT OF CAPITAL GBP 678203.32

View Document

13/12/1213 December 2012 RE SHARES/OFFICE BUSINESS 27/04/2010

View Document

14/08/1214 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

26/08/1126 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

17/09/1017 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 AUDITOR'S RESIGNATION

View Document

04/08/104 August 2010 ADOPT ARTICLES 24/02/2010

View Document

16/07/1016 July 2010 27/04/10 STATEMENT OF CAPITAL GBP 695928.32

View Document

16/07/1016 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/07/1014 July 2010 AUDITOR'S RESIGNATION

View Document

13/05/1013 May 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

21/01/1021 January 2010 ALTER ARTICLES 10/11/2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED SECRETARY IAIN MCINTOSH

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR IAIN MCINTOSH

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN CARDELL

View Document

17/02/0917 February 2009 AUDITOR'S RESIGNATION

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID OERTLE

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR ROYSTON HOGGARTH

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR ROY MERRITT

View Document

22/01/0922 January 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

21/01/0921 January 2009 AUDITOR'S RESIGNATION

View Document

12/01/0912 January 2009 88(2) 61108614 ORD SH 1P EACH ON 15/12/08

View Document

09/01/099 January 2009 88(2) DATED 11/12/08 FOR 2,971,396 1P SHARES INCLUDED IN THE SCHEME OF ARRANGEMENT.

View Document

22/12/0822 December 2008 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

22/12/0822 December 2008 CURREXT FROM 31/12/2008 TO 30/06/2009

View Document

22/12/0822 December 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/12/0822 December 2008 REREG PLC TO PRI; RES02 PASS DATE:22/12/2008

View Document

22/12/0822 December 2008 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

15/12/0815 December 2008 REDUCTION OF ISSUED CAPITAL

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED PRAHLAL RAI BANSAL

View Document

15/12/0815 December 2008 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

15/12/0815 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / PRAHLAL BANSAL / 15/12/2008

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED SANDIP GUPTA

View Document

11/12/0811 December 2008 SCHEME OF ARRANGEMENT

View Document

05/12/085 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/084 December 2008 SCHEME OF ARRANGEMENT 24/11/2008

View Document

01/12/081 December 2008 SCHEME OF ARRANGEMENT,MISC 24/11/2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 14/08/08; BULK LIST AVAILABLE SEPARATELY

View Document

09/05/089 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/05/082 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

04/01/084 January 2008 SECRETARY RESIGNED

View Document

03/01/083 January 2008 NEW SECRETARY APPOINTED

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/073 September 2007 RETURN MADE UP TO 14/08/07; BULK LIST AVAILABLE SEPARATELY

View Document

26/06/0726 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/03/071 March 2007 AUDITOR'S RESIGNATION

View Document

19/12/0619 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 RETURN MADE UP TO 14/08/06; BULK LIST AVAILABLE SEPARATELY

View Document

29/08/0629 August 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/06/0616 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 RETURN MADE UP TO 14/08/05; BULK LIST AVAILABLE SEPARATELY

View Document

29/06/0529 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

28/06/0528 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/05/0524 May 2005 SHARES AGREEMENT OTC

View Document

16/09/0416 September 2004 RETURN MADE UP TO 14/08/04; BULK LIST AVAILABLE SEPARATELY

View Document

27/07/0427 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

09/06/049 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0313 December 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 RETURN MADE UP TO 14/08/03; BULK LIST AVAILABLE SEPARATELY

View Document

04/08/034 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

12/06/0312 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/0322 January 2003 NEW SECRETARY APPOINTED

View Document

22/01/0322 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0226 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/023 September 2002 RETURN MADE UP TO 14/08/02; BULK LIST AVAILABLE SEPARATELY

View Document

29/07/0229 July 2002 AUDITOR'S RESIGNATION

View Document

12/07/0212 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

01/06/021 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0119 September 2001 RETURN MADE UP TO 14/08/01; BULK LIST AVAILABLE SEPARATELY

View Document

08/08/018 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

13/06/0113 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/013 May 2001 NEW SECRETARY APPOINTED

View Document

03/05/013 May 2001 SECRETARY RESIGNED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 RETURN MADE UP TO 14/08/00; BULK LIST AVAILABLE SEPARATELY

View Document

15/10/0015 October 2000 INTERIM ACCOUNTS MADE UP TO 30/06/00

View Document

05/10/005 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/09/0014 September 2000 NEW SECRETARY APPOINTED

View Document

19/06/0019 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

22/05/0022 May 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/04/00

View Document

08/11/998 November 1999 INTERIM ACCOUNTS MADE UP TO 30/06/99

View Document

29/09/9929 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 REGISTERED OFFICE CHANGED ON 07/09/99 FROM: RATHGAR HOUSE 188 HIGH STREET EGHAM SURREY TW20 9ED

View Document

02/09/992 September 1999 RETURN MADE UP TO 14/08/99; BULK LIST AVAILABLE SEPARATELY

View Document

28/04/9928 April 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

15/03/9915 March 1999 AMENDING FORM 88(2)R

View Document

11/03/9911 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/9910 March 1999 LISTING OF PARTICULARS

View Document

09/03/999 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

08/03/998 March 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/03/99

View Document

19/02/9919 February 1999 £ NC 1003/800000 15/02/99

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 NC INC ALREADY ADJUSTED 29/01/99

View Document

18/02/9918 February 1999 £ NC 1002/1003 29/01/9

View Document

16/02/9916 February 1999 BALANCE SHEET

View Document

16/02/9916 February 1999 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

16/02/9916 February 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/02/9916 February 1999 REREGISTRATION PRI-PLC 15/02/99

View Document

16/02/9916 February 1999 AUDITORS' REPORT

View Document

16/02/9916 February 1999 ALTER MEM AND ARTS 15/02/99

View Document

16/02/9916 February 1999 AUDITORS' STATEMENT

View Document

16/02/9916 February 1999 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

16/02/9916 February 1999 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

19/01/9919 January 1999 NC INC ALREADY ADJUSTED 13/01/99

View Document

19/01/9919 January 1999 S-DIV 13/01/99

View Document

19/01/9919 January 1999 SUB-DIVISION 13/01/99

View Document

19/01/9919 January 1999 £ NC 1000/1002 13/01/99

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 SECRETARY RESIGNED

View Document

08/10/988 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

18/04/9818 April 1998 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/9820 March 1998 EXEMPTION FROM APPOINTING AUDITORS 10/03/98

View Document

11/03/9811 March 1998 REGISTERED OFFICE CHANGED ON 11/03/98 FROM: 90A QUEENS ROAD TWICKENHAM MIDDLESEX TW1 4ET

View Document

19/09/9719 September 1997 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98

View Document

19/08/9719 August 1997 SECRETARY RESIGNED

View Document

14/08/9714 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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