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)
31 Jan 2017 SH06 Cancellation of shares. Statement of capital on 21 December 2016
  • GBP 2,500
31 Jan 2017 SH03 Purchase of own shares.
05 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
03 Nov 2016 TM01 Termination of appointment of Richard Hollis as a director on 21 October 2016
03 Nov 2016 AP03 Appointment of Mr Richard Hollis as a secretary on 20 October 2016
25 Apr 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 3,000
05 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
22 Oct 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 3,000
22 Oct 2015 AP01 Appointment of Mr David Luke Bray as a director on 1 July 2015
28 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2,500
16 May 2015 SH08 Change of share class name or designation
28 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 October 2014
  • GBP 2,500
09 Oct 2014 AP01 Appointment of Mr Alexander Lee Bailey as a director on 1 October 2014
18 Jul 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2,000
16 Jul 2014 SH08 Change of share class name or designation
15 May 2014 MR04 Satisfaction of charge 1 in full
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 May 2013 TM02 Termination of appointment of Eileen Sharp as a secretary
14 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-14
13 May 2013 AP03 Appointment of Ms Marion Frances Stewart as a secretary
13 May 2013 TM02 Termination of appointment of Eileen Sharp as a secretary
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
14 Jun 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
13 Jun 2012 TM01 Termination of appointment of Raymond Churchill as a director