Advanced company searchLink opens in new window

AXON-IT.COM LTD

Company number 04228490

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)
27 Mar 2018 SH01 Statement of capital following an allotment of shares on 21 February 2018
  • GBP 1,029
16 Mar 2018 SH08 Change of share class name or designation
14 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Shares created/shares and voting rights 21/02/2018
23 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
11 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
04 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
11 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,028
04 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
09 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,028
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Aug 2014 SH08 Change of share class name or designation
13 Aug 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 1,028.0
13 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Additional share classes created 01/04/2014
13 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
03 Jan 2014 SH08 Change of share class name or designation
02 Jan 2014 SH01 Statement of capital following an allotment of shares on 18 December 2013
  • GBP 1,025.0
02 Jan 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Dec 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
19 Dec 2013 TM01 Termination of appointment of Andrea Fern as a director on 30 September 2012
19 Dec 2013 TM01 Termination of appointment of Emma Kate Agutter as a director on 30 September 2012
21 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
19 Feb 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
19 Feb 2013 AP01 Appointment of Mr Timothy Jolyon Mears as a director on 1 September 2012