- Company Overview for AXILLIUM CONSULTING LIMITED (06370406)
- Filing history for AXILLIUM CONSULTING LIMITED (06370406)
- People for AXILLIUM CONSULTING LIMITED (06370406)
- More for AXILLIUM CONSULTING LIMITED (06370406)
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) |
---|---|---|---|
19 Dec 2023 | AA | Total exemption full accounts made up to 30 September 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 13 September 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 13 September 2022 with no updates | |
01 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 13 September 2021 with updates | |
14 May 2021 | AD01 | Registered office address changed from Unit 4, Jardine House 1C Claremont Road Teddington TW11 8DH England to Unit 4, Jardine House 1C Claremont Road Teddington TW11 8DH on 14 May 2021 | |
14 May 2021 | AD01 | Registered office address changed from 41 Newbury Drive Daventry NN11 0WQ England to Unit 4, Jardine House 1C Claremont Road Teddington TW11 8DH on 14 May 2021 | |
04 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2021 | MA | Memorandum and Articles of Association | |
04 Mar 2021 | SH08 | Change of share class name or designation | |
15 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 13 September 2020 with updates | |
12 Jun 2020 | TM01 | Termination of appointment of Alexander Russell Aucken as a director on 12 June 2020 | |
12 Jun 2020 | TM02 | Termination of appointment of Deborah Katheryn Minorczyk as a secretary on 12 June 2020 | |
27 Apr 2020 | AA | Micro company accounts made up to 30 September 2019 | |
01 Apr 2020 | TM01 | Termination of appointment of Alan Curtis as a director on 31 March 2020 | |
04 Dec 2019 | AD01 | Registered office address changed from 20 Cottesbrooke Park Heartlands Business Park Daventry NN11 8YL England to 41 Newbury Drive Daventry NN11 0WQ on 4 December 2019 | |
06 Nov 2019 | AP01 | Appointment of Mr Alexander Russell Aucken as a director on 21 October 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with updates | |
13 Sep 2019 | PSC04 | Change of details for Mr William Hunter Searle as a person with significant control on 1 October 2018 | |
31 Jul 2019 | TM01 | Termination of appointment of Andrew John Everett as a director on 31 July 2019 | |
02 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
01 May 2019 | AP01 | Appointment of Mr Andrew John Everett as a director on 1 May 2019 | |
20 Sep 2018 | CS01 | Confirmation statement made on 13 September 2018 with updates |