AXUS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/05/2524 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

28/04/2428 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/11/2319 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

29/09/2329 September 2023 Certificate of change of name

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/11/228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

02/05/222 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/02/2127 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/11/1821 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/11/1716 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 11 MILLINGTON ROAD 5TH FLOOR, HPH3 HAYES MIDDLESEX UB3 4AZ

View Document

27/11/1627 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/05/163 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR FLAVIO VAZ

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MR FLAVIO VAZ

View Document

27/05/1527 May 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR TAXEASY LTD

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR ZIVIO JOAQUIM MASCARENHAS

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR FLAVIO VAZ

View Document

09/04/159 April 2015 CORPORATE DIRECTOR APPOINTED TAXEASY LTD

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR TAXEASY LTD

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 85 REGINALD ROAD LONDON SE8 4RS

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR SHANE MASTERMAN

View Document

22/10/1422 October 2014 CORPORATE DIRECTOR APPOINTED TAXEASY LTD

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM C/O C/O ARCANJOS 11 MILLINGTON ROAD 5TH FLOOR, HPH3 HAYES UB3 4AZ UNITED KINGDOM

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MR SHANE MASTERMAN

View Document

03/04/133 April 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

17/05/1217 May 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MR FLAVIO JOSE VAZ

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARCIN WALISZEWSKI

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 105 CHURCH ROAD LONDON W3 8PY ENGLAND

View Document

07/03/117 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

19/02/1019 February 2010 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