Advanced company searchLink opens in new window

AXIOM ARCHITECTS & INTERIOR DESIGN LIMITED

Company number 03552182

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
23 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
22 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
27 Oct 2023 CH01 Director's details changed for Mr Alexander Lee Bailey on 27 October 2023
20 Jun 2023 CH01 Director's details changed for Mr James Mitchell on 19 June 2023
10 Jun 2023 SH10 Particulars of variation of rights attached to shares
10 Jun 2023 SH08 Change of share class name or designation
05 Jun 2023 CS01 Confirmation statement made on 23 April 2023 with updates
22 Mar 2023 CH01 Director's details changed for Mr David Luke Bray on 26 August 2022
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
27 May 2022 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD England to 6th Floor 9 Appold Street London EC2A 2AP on 27 May 2022
25 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
23 Sep 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
27 Jul 2021 PSC08 Notification of a person with significant control statement
22 Jul 2021 PSC07 Cessation of Paul Richard Morris as a person with significant control on 10 March 2020
22 Jul 2021 PSC07 Cessation of David Luke Bray as a person with significant control on 1 July 2020
21 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2021 PSC07 Cessation of Alexander Lee Bailey as a person with significant control on 10 March 2020
20 Jul 2021 CS01 Confirmation statement made on 23 April 2021 with updates
20 Jul 2021 CH03 Secretary's details changed for Ms Marion Frances Stewart on 18 June 2021
14 Jul 2021 CH01 Director's details changed for Mr James Mitchell on 23 April 2021
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
12 May 2021 CH01 Director's details changed for Mr Alexander Lee Bailey on 24 June 2020
04 May 2021 CH01 Director's details changed for Mr Paul Richard Morris on 24 June 2020