- Company Overview for AXMINSTER AGENCY LIMITED (07910982)
- Filing history for AXMINSTER AGENCY LIMITED (07910982)
- People for AXMINSTER AGENCY LIMITED (07910982)
- More for AXMINSTER AGENCY LIMITED (07910982)
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 Oct 2024 | AA | Unaudited abridged accounts made up to 31 January 2024 | |
17 Mar 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
15 Dec 2023 | TM01 | Termination of appointment of Eddy Wajih Reaidy as a director on 4 December 2023 | |
31 Oct 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 16 January 2023 with no updates | |
27 Oct 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
12 Nov 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
10 Dec 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
21 Sep 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
04 Jul 2019 | AD01 | Registered office address changed from Unit 25 Townmead Business Centre William Morris Wa William Morris Way London SW6 2SZ England to Unit 25 Townmead Business Centre William Morris Way Fulham London SW6 2SZ on 4 July 2019 | |
04 Jul 2019 | AD01 | Registered office address changed from Flat 7 Crane House Pelican Estate Peckham London SE15 5NF to Unit 25 Townmead Business Centre William Morris Wa William Morris Way London SW6 2SZ on 4 July 2019 | |
02 Jul 2019 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mrs sikirat idris abdullahi | |
30 Apr 2019 | CH01 | Director's details changed for Mrs Sikirat Idris Abdullahi on 30 April 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
05 Oct 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
27 Oct 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
26 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|