FORENSIC AXIS LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/01/256 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 Application to strike the company off the register

View Document

02/12/242 December 2024 Termination of appointment of Victoria Naomi Carkeet James Wood as a director on 2024-07-19

View Document

25/11/2425 November 2024 Appointment of Mr Ian David Whillock as a director on 2024-07-19

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-22 with updates

View Document

21/11/2421 November 2024 Change of details for Afa International Limited as a person with significant control on 2023-04-12

View Document

19/08/2419 August 2024 Termination of appointment of John Arthur Stevens as a director on 2024-03-11

View Document

22/03/2422 March 2024

View Document

22/03/2422 March 2024

View Document

22/03/2422 March 2024 Accounts for a dormant company made up to 2023-03-31

View Document

22/03/2422 March 2024

View Document

14/03/2414 March 2024 Termination of appointment of Ian Pigden-Bennett as a director on 2023-11-01

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

11/10/2311 October 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023

View Document

04/09/234 September 2023 Termination of appointment of Emma May Salthouse as a director on 2023-08-30

View Document

18/05/2318 May 2023 Director's details changed for Mr Ian Pidgen-Bennett on 2023-04-04

View Document

16/05/2316 May 2023 Appointment of Emma May Salthouse as a director on 2023-04-04

View Document

16/05/2316 May 2023 Appointment of Mr Ian Pidgen-Bennett as a director on 2023-04-04

View Document

27/04/2327 April 2023 Termination of appointment of Jonathan Darcy Blything Blows as a director on 2023-04-06

View Document

13/01/2313 January 2023 Register inspection address has been changed from C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN United Kingdom to 63-65 Petty France Ground Floor London SW1H 9EU

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-11-22 with no updates

View Document

04/03/224 March 2022 Appointment of Mrs Victoria Naomi Carkeet James Wood as a director on 2022-02-25

View Document

25/02/2225 February 2022 Termination of appointment of Jonathan Knowles as a director on 2022-02-25

View Document

25/02/2225 February 2022 Termination of appointment of Christopher Adam Gregg as a director on 2022-02-25

View Document

25/02/2225 February 2022 Termination of appointment of Angela Mary Cecilia Gallop as a director on 2022-02-25

View Document

04/01/224 January 2022 Appointment of Mr Jonathan Darcy Blything Blows as a director on 2021-12-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-22 with updates

View Document

23/09/1923 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

26/02/1926 February 2019 25/01/19 STATEMENT OF CAPITAL GBP 98012

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

23/01/1923 January 2019 10/12/18 STATEMENT OF CAPITAL GBP 85777

View Document

23/01/1923 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

24/10/1824 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR EDWARD NUTTER

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR JOHN ROBERT KELLY

View Document

29/06/1829 June 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OPUS ACCOUNTING LIMITED / 29/06/2018

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 2B THE VOTEC CENTRE HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5TN UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / DR ANGELA MARY CECILIA GALLOP / 06/02/2018

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM UNIT 6 LOCKINGE STABLES EAST LOCKINGE WANTAGE OXFORDSHIRE OX12 8QH

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ADAM GREGG / 10/01/2018

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ADAM GREGG / 10/01/2018

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR ANGELA MARY CECILIA GALLOP / 09/01/2018

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ADAM GREGG / 09/01/2018

View Document

21/11/1721 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA MARY GALLOP

View Document

11/10/1711 October 2017 CESSATION OF ANGELA LOUISA DE FAZIO AS A PSC

View Document

20/09/1720 September 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

02/12/162 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

18/12/1518 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/12/1518 December 2015 SAIL ADDRESS CREATED

View Document

15/12/1515 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR JUSTIN SMITH

View Document

15/12/1415 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/08/147 August 2014 DIRECTOR APPOINTED LORD JOHN ARTHUR STEVENS

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR JUSTIN PETER SMITH

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR ANGELA MARY CECILIA GALLOP / 01/07/2014

View Document

01/07/141 July 2014 CORPORATE SECRETARY APPOINTED OPUS ACCOUNTING LIMITED

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, SECRETARY LOUIS LETOURNEAU

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/147 March 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID KING

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR WENDY NATHAN

View Document

07/05/137 May 2013 CURREXT FROM 30/11/2013 TO 31/03/2014

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED DR ANGELA MARY CECILIA GALLOP

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED DAVID STEWART KING

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED CHRISTOPHER ADAM GREGG

View Document

15/02/1315 February 2013 18/12/12 STATEMENT OF CAPITAL GBP 97346

View Document

15/02/1315 February 2013 SECRETARY APPOINTED LOUIS LETOURNEAU

View Document

28/11/1228 November 2012 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