- Company Overview for AXON MOORE LIMITED (04598990)
- Filing history for AXON MOORE LIMITED (04598990)
- People for AXON MOORE LIMITED (04598990)
- Charges for AXON MOORE LIMITED (04598990)
- More for AXON MOORE LIMITED (04598990)
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) |
---|---|---|---|
26 Nov 2024 | CS01 | Confirmation statement made on 22 November 2024 with no updates | |
26 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
23 Nov 2023 | CS01 | Confirmation statement made on 22 November 2023 with no updates | |
21 Aug 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
23 Nov 2022 | CS01 | Confirmation statement made on 22 November 2022 with no updates | |
24 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 22 November 2021 with no updates | |
29 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
21 Jul 2021 | AP03 | Appointment of Mrs Jane Moore as a secretary on 20 July 2021 | |
20 Jul 2021 | TM02 | Termination of appointment of Richard Winsland as a secretary on 10 July 2021 | |
20 Jul 2021 | TM01 | Termination of appointment of Derrick John Watson as a director on 10 July 2021 | |
23 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
23 Nov 2020 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
25 Nov 2019 | CS01 | Confirmation statement made on 22 November 2019 with updates | |
02 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
08 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2018 | CS01 | Confirmation statement made on 22 November 2018 with updates | |
04 Dec 2018 | PSC05 | Change of details for Axon Moore Group Ltd as a person with significant control on 8 November 2018 | |
04 Dec 2018 | CH03 | Secretary's details changed for Mr Richard Winsland on 23 May 2018 | |
25 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
23 May 2018 | AD01 | Registered office address changed from 4th Floor Alexandra Buildings 28 Queen Street Manchester M2 5HX to Suite 1:1 Canada House Chepstow Street Manchester M1 5FW on 23 May 2018 | |
04 Jan 2018 | TM01 | Termination of appointment of Eric John Tomlinson as a director on 4 January 2018 | |
14 Dec 2017 | CH03 | Secretary's details changed for Mr Richard Winsland on 14 December 2017 | |
14 Dec 2017 | PSC05 | Change of details for Axon Moore Group Ltd as a person with significant control on 14 December 2017 | |
05 Dec 2017 | TM01 | Termination of appointment of Virginia Clare Coles as a director on 30 November 2017 |