Advanced company searchLink opens in new window

AXILLIUM CONSULTING LIMITED

Company number 06370406

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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