AXON PARTNERS LLP

Company Documents

DateDescription
09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

15/01/2415 January 2024 Application to strike the limited liability partnership off the register

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

18/07/2318 July 2023 Change of details for Dominik Urs Meyer as a person with significant control on 2022-07-15

View Document

17/07/2317 July 2023 Cessation of William Gilmore as a person with significant control on 2022-07-15

View Document

01/03/231 March 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/04/2226 April 2022 Full accounts made up to 2021-12-31

View Document

18/10/2118 October 2021 Appointment of Mr Mark Engler as a member on 2021-09-21

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

20/07/2120 July 2021 Member's details changed for Dominik Urs Meyer on 2021-07-20

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

28/07/2028 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM GILMORE

View Document

27/07/2027 July 2020 CESSATION OF SIMON MACKENZIE WIGG AS A PSC

View Document

21/07/2021 July 2020 LLP MEMBER APPOINTED MR WILLIAM GILMORE

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, LLP MEMBER SIMON WIGG

View Document

05/05/205 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/08/191 August 2019 CESSATION OF SIMON MACKENZIE WIGG AS A PSC

View Document

01/08/191 August 2019 CESSATION OF ANDREW TIMOTHY KELLETT AS A PSC

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

25/04/1925 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

26/04/1826 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIK URS MEYER

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON MACKENZIE WIGG

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

03/05/173 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, LLP MEMBER ANDREW KELLETT

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM HEATHSIDE CHAPEL ROAD OXTED SURREY RH8 0SX

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

03/05/163 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/08/1512 August 2015 ANNUAL RETURN MADE UP TO 14/07/15

View Document

30/04/1530 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/07/1421 July 2014 ANNUAL RETURN MADE UP TO 14/07/14

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/09/1330 September 2013 LLP MEMBER APPOINTED MR SIMON MACKENZIE WIGG

View Document

29/07/1329 July 2013 ANNUAL RETURN MADE UP TO 14/07/13

View Document

29/04/1329 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/07/1225 July 2012 ANNUAL RETURN MADE UP TO 14/07/12

View Document

25/04/1225 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/07/1124 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW TIMOTHY KELLETT / 24/07/2011

View Document

24/07/1124 July 2011 ANNUAL RETURN MADE UP TO 14/07/11

View Document

24/07/1124 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DOMINIK URS MEYER / 24/07/2011

View Document

19/04/1119 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/08/1023 August 2010 ANNUAL RETURN MADE UP TO 14/07/10

View Document

27/04/1027 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/07/0928 July 2009 ANNUAL RETURN MADE UP TO 14/07/09

View Document

03/04/093 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/07/0822 July 2008 ANNUAL RETURN MADE UP TO 14/07/08

View Document

24/04/0824 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/07/0717 July 2007 ANNUAL RETURN MADE UP TO 17/06/07

View Document

16/07/0716 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/06/0630 June 2006 ANNUAL RETURN MADE UP TO 17/06/06

View Document

19/04/0619 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05

View Document

17/06/0517 June 2005 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