Advanced company searchLink opens in new window

AXIOM DEVELOPMENTS AND BUSINESS SERVICES LTD

Company number 07623080

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)
06 Feb 2023 PSC07 Cessation of Emil Paul Vidic as a person with significant control on 1 February 2023
06 Feb 2023 AP01 Appointment of Ms Lisa Mergaret Gregory as a director on 1 February 2023
06 Feb 2023 AP01 Appointment of Mr Taylor Briggs-Price as a director on 1 February 2023
06 Feb 2023 AP01 Appointment of Mr Damon Malcolm Bullock as a director on 1 February 2023
26 Jun 2022 AD02 Register inspection address has been changed from 15 Chequergate Louth Lincolnshire LN11 0LJ United Kingdom to 15a Hall Gate Doncaster DN1 3NA
26 Jun 2022 AD04 Register(s) moved to registered office address The Bell Inn 3 Far Lane, Coleby Lincoln LN5 0AH
26 Jun 2022 AD04 Register(s) moved to registered office address The Bell Inn 3 Far Lane, Coleby Lincoln LN5 0AH
26 Jun 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
08 Feb 2022 AA Micro company accounts made up to 31 May 2021
28 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 May 2020
26 May 2020 CS01 Confirmation statement made on 5 May 2020 with updates
21 Apr 2020 AD03 Register(s) moved to registered inspection location 15 Chequergate Louth Lincolnshire LN11 0LJ
21 Apr 2020 AD02 Register inspection address has been changed to 15 Chequergate Louth Lincolnshire LN11 0LJ
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
13 May 2019 CS01 Confirmation statement made on 5 May 2019 with updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
12 Jun 2018 CS01 Confirmation statement made on 5 May 2018 with updates
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
18 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
27 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
14 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015