THIRD AXIS LIMITED

Company Documents

DateDescription
16/05/2216 May 2022 Final Gazette dissolved following liquidation

View Document

16/05/2216 May 2022 Final Gazette dissolved following liquidation

View Document

16/02/2216 February 2022 Return of final meeting in a members' voluntary winding up

View Document

12/02/2112 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

03/01/213 January 2021 CONFIRMATION STATEMENT MADE ON 24/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/11/2010 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM THE STUDIO 22 STATION ROAD HARPENDEN HERTFORDSHIRE AL5 4SE

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/07/1717 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/02/164 February 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/10/1522 October 2015 SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE HARRISON / 21/10/2015

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BENEDICT HARRISON / 21/10/2015

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/01/1522 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/01/1420 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/01/1311 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE HARRISON / 22/11/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BENEDICT HARRISON / 22/11/2012

View Document

12/11/1212 November 2012 12/01/12 STATEMENT OF CAPITAL GBP 200

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM STONE BAY HOUSE 36-38 CASTERTON ROAD STAMFORD LINCOLNSHIRE PE9 2YL

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/02/1012 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE HORNBUCKLE / 01/02/2010

View Document

22/01/1022 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

22/10/0922 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/02/0928 February 2009 COMPANY NAME CHANGED INNOVATIVE TEACHERS LIMITED CERTIFICATE ISSUED ON 03/03/09

View Document

20/01/0920 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 SECRETARY'S CHANGE OF PARTICULARS / SARAH HORNBUCKLE / 11/07/2008

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARRISON / 16/07/2008

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/2008 FROM 2ND & 3RD FLOOR 16 CARLINGFORD ROAD HAMPSTEAD VILLAGE LONDON NW3 1RX

View Document

11/03/0811 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/02/0828 February 2008 RETURN MADE UP TO 24/12/07; NO CHANGE OF MEMBERS

View Document

06/08/076 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

18/02/0518 February 2005 REGISTERED OFFICE CHANGED ON 18/02/05 FROM: 65 ST MARY STREET CHIPPENHAM WILTS SN15 3JF

View Document

14/01/0514 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 NEW SECRETARY APPOINTED

View Document

14/01/0414 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0414 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/12/0324 December 2003 SECRETARY RESIGNED

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