AXIOM ARCHITECTS & INTERIOR DESIGN LIMITED
Company number 03552182
- Company Overview for AXIOM ARCHITECTS & INTERIOR DESIGN LIMITED (03552182)
- Filing history for AXIOM ARCHITECTS & INTERIOR DESIGN LIMITED (03552182)
- People for AXIOM ARCHITECTS & INTERIOR DESIGN LIMITED (03552182)
- Charges for AXIOM ARCHITECTS & INTERIOR DESIGN LIMITED (03552182)
- More for AXIOM ARCHITECTS & INTERIOR DESIGN LIMITED (03552182)
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.
|
|
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 |