AXONEX LTD

Company Documents

DateDescription
02/09/242 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

24/07/2424 July 2024 Accounts for a small company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Termination of appointment of Thomas John Bane as a director on 2024-03-07

View Document

16/11/2316 November 2023 Accounts for a small company made up to 2023-03-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

23/06/2323 June 2023 Full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Appointment of Mr Robert Stuart Moss as a director on 2022-12-01

View Document

23/01/2323 January 2023 Termination of appointment of Andrew Stuart Peters-Smith as a director on 2022-11-30

View Document

15/06/2115 June 2021 Termination of appointment of Iain Roger Lees as a director on 2021-06-11

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL POULTNEY

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MR IAIN ROGER LEES

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

25/10/1925 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM UNIT 9 PEAR MILL INDUSTRIAL ESTATE STOCKPORT ROAD WEST BREDBURY STOCKPORT CHESHIRE SK6 2BP ENGLAND

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

01/08/181 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COX

View Document

07/03/187 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 VARYING SHARE RIGHTS AND NAMES

View Document

20/02/1820 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055499380003

View Document

16/02/1816 February 2018 CURRSHO FROM 31/08/2018 TO 31/03/2018

View Document

06/12/176 December 2017 ADOPT ARTICLES 20/11/2017

View Document

01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM HADLEY HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AW ENGLAND

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR NEIL POULTNEY

View Document

30/11/1730 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055499380002

View Document

30/11/1730 November 2017 CESSATION OF ANDREW STUART PETERS-SMITH AS A PSC

View Document

30/11/1730 November 2017 CESSATION OF JONATHAN HOWARD COX AS A PSC

View Document

30/11/1730 November 2017 CESSATION OF THOMAS JOHN BANE AS A PSC

View Document

30/11/1730 November 2017 SECRETARY APPOINTED MR STEVEN BURTON

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR STEVEN BURTON

View Document

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VODAT COMMUNICATIONS GROUP LIMITED

View Document

16/11/1716 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055499380001

View Document

26/10/1726 October 2017 PURCHASE CONTRACT 05/08/2015

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM SIXTH FLOOR EAGLE TOWER MONTPELLIER DRIVE CHELTENHAM GLOUCESTERSHIRE GL50 1TA

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/11/161 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/08/15

View Document

01/11/161 November 2016 SECOND FILED SH01 - 05/08/15 STATEMENT OF CAPITAL GBP 64.60

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/03/1618 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 055499380001

View Document

25/09/1525 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

25/09/1525 September 2015 05/08/15 STATEMENT OF CAPITAL GBP 64.60

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, DIRECTOR OWEN LLOYD

View Document

15/09/1515 September 2015 05/08/15 STATEMENT OF CAPITAL GBP 57.2

View Document

15/09/1515 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

02/09/152 September 2015 SUBDIVISION 05/08/2015

View Document

02/09/152 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/09/152 September 2015 SUB-DIVISION 05/08/15

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, SECRETARY DAVID LLOYD

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HOWARD COX / 01/11/2013

View Document

22/09/1422 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART PETERS-SMITH / 01/02/2014

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HOWARD COX / 01/11/2011

View Document

11/09/1211 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN DAVID LLOYD / 01/09/2011

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART PETERS-SMITH / 01/09/2011

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/09/111 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HOWARD COX / 20/05/2011

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/11/1012 November 2010 VARYING SHARE RIGHTS AND NAMES

View Document

01/09/101 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HOWARD COX / 01/10/2009

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART PETERS-SMITH / 01/10/2009

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOHN BANE / 01/10/2009

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN DAVID LLOYD / 01/10/2009

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/10/0915 October 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/03/0912 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / OWEN LLOYD / 01/04/2008

View Document

12/03/0912 March 2009 DISS40 (DISS40(SOAD))

View Document

12/03/0912 March 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID LLOYD / 01/09/2005

View Document

11/03/0911 March 2009 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/2008 FROM, 7 IMPERIAL SQUARE, CHELTENHAM, GL50 1QB

View Document

16/11/0716 November 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/0723 January 2007 COMPANY NAME CHANGED CONCERO SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/01/07

View Document

04/09/064 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/069 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 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