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)
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
  • GBP 2,000
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
  • GBP 2,000
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
  • GBP 3,000
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