AXON MANAGEMENT CONSULTING LIMITED LIABILITY PARTNERSHIP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Member's details changed for Mr Larry Trishkin on 2025-02-03

View Document

03/02/253 February 2025 Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to 1 Giltspur Street Farringdon London EC1A 9DD on 2025-02-03

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2022-11-18 with no updates

View Document

30/12/2230 December 2022 Compulsory strike-off action has been discontinued

View Document

30/12/2230 December 2022 Compulsory strike-off action has been discontinued

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2021-11-30

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/09/194 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CORPORATE LLP MEMBER APPOINTED NORDWEST TECHNOLOGIES INCORPORATED

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, LLP MEMBER DWC GROUP LTD

View Document

29/04/1929 April 2019 LLP MEMBER APPOINTED MR. LARRY TRISHKIN

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, LLP MEMBER GROSVENOR OVERSEAS HOLDINGS LIMITED

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

04/09/184 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 30/11/16 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

28/11/1728 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/11/2017

View Document

28/11/1728 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTON ZAYCEVE

View Document

04/11/174 November 2017 DISS40 (DISS40(SOAD))

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

13/05/1713 May 2017 COMPANY NAME CHANGED MIGENIX DEVELOPMENT LIMITED LIABILITY PARTNERSHIP CERTIFICATE ISSUED ON 13/05/17

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 5TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

12/09/1612 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

12/12/1512 December 2015 DISS40 (DISS40(SOAD))

View Document

11/12/1511 December 2015 ANNUAL RETURN MADE UP TO 18/11/15

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

20/08/1520 August 2015 CORPORATE LLP MEMBER APPOINTED DWC GROUP LTD

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, LLP MEMBER LIMITED LIABILITY COMPANY "INTER GARANT"

View Document

23/12/1423 December 2014 ANNUAL RETURN MADE UP TO 18/11/14

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

25/11/1325 November 2013 ANNUAL RETURN MADE UP TO 18/11/13

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM 7TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH

View Document

22/06/1322 June 2013 DISS40 (DISS40(SOAD))

View Document

21/06/1321 June 2013 ANNUAL RETURN MADE UP TO 18/11/12

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

08/01/138 January 2013 DISS40 (DISS40(SOAD))

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 30 November 2011

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

05/01/125 January 2012 ANNUAL RETURN MADE UP TO 18/11/11

View Document

22/08/1122 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

22/11/1022 November 2010 ANNUAL RETURN MADE UP TO 18/11/10

View Document

01/12/091 December 2009 NAME CHANGED MAGENIX DEVELOPMENT LIMITED LIABILITY PARTNERSHIP

View Document

01/12/091 December 2009 COMPANY NAME CHANGED MAGENIX DEVELOPMENT LIMITED LIABILITY PARTNERSHIP CERTIFICATE ISSUED ON 01/12/09

View Document

18/11/0918 November 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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