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)
24 Nov 2017 AA Total exemption full accounts made up to 30 September 2017
14 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with updates
03 Aug 2017 AP01 Appointment of Miss Helen Jane Corney as a director on 1 August 2017
23 Jan 2017 AD01 Registered office address changed from 25 Cottesbrooke Park Heartlands Business Park Daventry Northamptonshire NN11 8YL England to 20 Cottesbrooke Park Heartlands Business Park Daventry NN11 8YL on 23 January 2017
23 Jan 2017 TM01 Termination of appointment of Christopher David King as a director on 16 December 2016
23 Jan 2017 TM01 Termination of appointment of Christopher David King as a director on 16 December 2016
19 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
21 Oct 2016 TM01 Termination of appointment of Lynette Carstens as a director on 20 October 2016
13 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
04 Jul 2016 AD01 Registered office address changed from 20 Cottesbrooke Park Heartlands Business Park Daventry Northamptonshire NN11 8YL to 25 Cottesbrooke Park Heartlands Business Park Daventry Northamptonshire NN11 8YL on 4 July 2016
06 Apr 2016 AP01 Appointment of Mr Alan Curtis as a director on 23 March 2016
29 Mar 2016 TM01 Termination of appointment of Ian John Brookes as a director on 9 February 2016
29 Feb 2016 TM01 Termination of appointment of Helen Jane Corney as a director on 19 December 2015
29 Feb 2016 AP01 Appointment of Miss Helen Jane Corney as a director on 19 December 2015
05 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
01 Oct 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
22 May 2015 AP03 Appointment of Mrs Deborah Katheryn Minorczyk as a secretary on 10 February 2015
13 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
11 Sep 2014 SH02 Sub-division of shares on 1 September 2014
03 Sep 2014 AP01 Appointment of Mr Ian John Brookes as a director on 1 August 2014
13 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
16 May 2014 AD01 Registered office address changed from 28 Osprey Drive Daventry Northamptonshire NN11 0XP United Kingdom on 16 May 2014
23 Jan 2014 SH02 Sub-division of shares on 16 January 2014