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) |
---|---|---|---|
15 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Aug 2020 | PSC04 | Change of details for Mr Alexander Lee Bailey as a person with significant control on 2 October 2019 | |
24 Aug 2020 | PSC01 | Notification of David Luke Bray as a person with significant control on 1 July 2020 | |
24 Aug 2020 | PSC01 | Notification of Paul Morris as a person with significant control on 6 April 2016 | |
20 Jul 2020 | CH01 | Director's details changed for Mr James Mitchell on 24 June 2020 | |
24 Jun 2020 | PSC01 | Notification of Alexander Bailey as a person with significant control on 1 October 2019 | |
24 Jun 2020 | PSC09 | Withdrawal of a person with significant control statement on 24 June 2020 | |
24 Jun 2020 | AD01 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to Devonshire House 60 Goswell Road London EC1M 7AD on 24 June 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 23 April 2020 with updates | |
23 Jun 2020 | TM01 | Termination of appointment of Robert Edwin Tunna as a director on 10 March 2020 | |
21 Apr 2020 | SH06 |
Cancellation of shares. Statement of capital on 10 March 2020
|
|
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Aug 2019 | CH01 | Director's details changed for Mr Paul Richard Morris on 12 August 2019 | |
20 May 2019 | CH01 | Director's details changed for Robert Edwin Tunna on 20 May 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Jun 2018 | SH06 |
Cancellation of shares. Statement of capital on 30 April 2018
|
|
06 Jun 2018 | SH03 | Purchase of own shares. | |
01 Jun 2018 | TM01 | Termination of appointment of Andrew Cunningham Rowe as a director on 30 April 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with updates | |
23 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 1 April 2018
|
|
23 Apr 2018 | AP01 | Appointment of Mr James Mitchell as a director on 1 April 2018 | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 May 2017 | TM02 | Termination of appointment of Richard Hollis as a secretary on 30 April 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates |