Advanced company searchLink opens in new window

AXIS BUSINESS COACHING LIMITED

Company number 06471795

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)
04 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
05 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
26 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
08 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
08 Feb 2023 AD02 Register inspection address has been changed from 31 Sandmartin Crescent Stanway Colchester CO3 8WZ England to 8 Carlisle Gardens Horncastle Lincolnshire LN9 5LP
17 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
23 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
20 Mar 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
28 Jan 2021 CH01 Director's details changed for Mr Robert Huw Parsons on 25 January 2021
28 Jan 2021 CH01 Director's details changed for Miss Emma Jane Parsons on 25 January 2021
28 Jan 2021 CH03 Secretary's details changed for Mrs Christine Rita Parsons on 25 January 2021
28 Jan 2021 CH01 Director's details changed for Mrs Christine Rita Parsons on 25 January 2021
28 Jan 2021 PSC04 Change of details for Mr Robert Huw Parsons as a person with significant control on 25 January 2021
28 Jan 2021 PSC04 Change of details for Mrs Christine Rita Parsons as a person with significant control on 25 January 2021
05 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
01 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
13 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
15 Apr 2019 TM01 Termination of appointment of Thomas Robert Parsons as a director on 4 April 2019
21 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
21 Jan 2019 PSC04 Change of details for Mr Robert Huw Parsons as a person with significant control on 13 January 2019
21 Jan 2019 PSC04 Change of details for Mrs Christine Rita Parsons as a person with significant control on 13 January 2019
21 Jan 2019 AD02 Register inspection address has been changed from Rose Barn Colchester Road Peldon Colchester Essex CO5 7QJ England to 31 Sandmartin Crescent Stanway Colchester CO3 8WZ
03 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
03 Apr 2018 CH01 Director's details changed for Mr Thomas Robert Parsons on 1 April 2018