AXON TRADING SOLUTIONS HOLDINGS LIMITED

Company Documents

DateDescription
15/05/2215 May 2022 Final Gazette dissolved following liquidation

View Document

15/05/2215 May 2022 Final Gazette dissolved following liquidation

View Document

15/02/2215 February 2022 Return of final meeting in a members' voluntary winding up

View Document

28/10/2128 October 2021 Registered office address changed from 1020 Eskdale Road Winnersh Wokingham RG41 5TS to 30 Finsbury Square London EC2A 1AG on 2021-10-28

View Document

15/07/2115 July 2021 Registered office address changed from 131 Great Tattenhams Epsom Downs Surrey KT18 5RB to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 2021-07-15

View Document

21/12/2021 December 2020 30/11/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/11/2019 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

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

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

07/05/197 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

03/07/183 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

17/12/1517 December 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/12/1416 December 2014 27/11/14 STATEMENT OF CAPITAL GBP 2121.76

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

14/11/1414 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/11/1414 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR FABIAN REDPATH

View Document

13/11/1313 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

11/11/1311 November 2013 28/10/13 STATEMENT OF CAPITAL GBP 2096.48

View Document

11/11/1311 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/05/131 May 2013 COMPANY NAME CHANGED ONE BLOTTER HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/05/13

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/04/1318 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/04/1318 April 2013 CHANGE OF NAME 28/03/2013

View Document

30/11/1230 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

11/09/1211 September 2012 17/08/12 STATEMENT OF CAPITAL GBP 1675.33

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

24/08/1224 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/1227 June 2012 27/06/12 STATEMENT OF CAPITAL GBP 1480.89

View Document

06/06/126 June 2012 ALTER ARTICLES 21/05/2012

View Document

06/06/126 June 2012 ARTICLES OF ASSOCIATION

View Document

30/04/1230 April 2012 30/04/12 STATEMENT OF CAPITAL GBP 1480.89

View Document

30/04/1230 April 2012 25/04/12 STATEMENT OF CAPITAL GBP 1585.61

View Document

30/04/1230 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

21/02/1221 February 2012 02/02/12 STATEMENT OF CAPITAL GBP 1495.85

View Document

08/02/128 February 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/01/126 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

19/12/1119 December 2011 19/12/11 STATEMENT OF CAPITAL GBP 1062.50

View Document

19/12/1119 December 2011 05/12/11 STATEMENT OF CAPITAL GBP 1062.50

View Document

24/11/1124 November 2011 22/10/11 NO CHANGES

View Document

24/08/1124 August 2011 24/08/11 STATEMENT OF CAPITAL GBP 1062.50

View Document

24/08/1124 August 2011 08/08/11 STATEMENT OF CAPITAL GBP 1062.50

View Document

24/08/1124 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BRUCE DEACON / 04/07/2011

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/04/1115 April 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

15/04/1115 April 2011 05/04/11 STATEMENT OF CAPITAL GBP 1108.20

View Document

15/04/1115 April 2011 15/04/11 STATEMENT OF CAPITAL GBP 1062.50

View Document

10/12/1010 December 2010 29/11/10 STATEMENT OF CAPITAL GBP 1073.13

View Document

10/12/1010 December 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

10/12/1010 December 2010 10/12/10 STATEMENT OF CAPITAL GBP 1062.50

View Document

15/11/1015 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

08/07/108 July 2010 08/07/10 STATEMENT OF CAPITAL GBP 1062.50

View Document

08/07/108 July 2010 29/06/10 STATEMENT OF CAPITAL GBP 912.50

View Document

08/07/108 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

14/06/1014 June 2010 ARTICLES OF ASSOCIATION

View Document

15/04/1015 April 2010 SOLVENCY STATEMENT DATED 24/03/10

View Document

15/04/1015 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/04/1015 April 2010 07/04/10 STATEMENT OF CAPITAL GBP 1062.50

View Document

15/04/1015 April 2010 15/04/10 STATEMENT OF CAPITAL GBP 912.50

View Document

15/04/1015 April 2010 STATEMENT BY DIRECTORS

View Document

01/04/101 April 2010 CURREXT FROM 31/10/2010 TO 30/11/2010

View Document

03/03/103 March 2010 DIRECTOR APPOINTED MR FABIAN CAMPBELL REDPATH

View Document

22/02/1022 February 2010 22/10/09 STATEMENT OF CAPITAL GBP 213.50

View Document

22/02/1022 February 2010 23/10/09 STATEMENT OF CAPITAL GBP 830

View Document

22/02/1022 February 2010 23/10/09 STATEMENT OF CAPITAL GBP 830.00

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM SUITE E, THIRD FLOOR, CITY REACH 5 GREENWICH VIEW PLACE LONDON E14 9NN UNITED KINGDOM

View Document

17/12/0917 December 2009 VARYING SHARE RIGHTS AND NAMES

View Document

04/11/094 November 2009 SUB-DIVISION 22/10/09

View Document

04/11/094 November 2009 DIVIDED ORD SHARES

View Document

22/10/0922 October 2009 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