- Company Overview for AXIS BUSINESS COACHING LIMITED (06471795)
- Filing history for AXIS BUSINESS COACHING LIMITED (06471795)
- People for AXIS BUSINESS COACHING LIMITED (06471795)
- More for AXIS BUSINESS COACHING LIMITED (06471795)
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) |
---|---|---|---|
31 Jan 2025 | CS01 | Confirmation statement made on 31 January 2025 with no updates | |
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 |