Advanced company searchLink opens in new window

AXIOM PROJECTS HOLDINGS LTD

Company number 10932700

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)
09 Sep 2024 CS01 Confirmation statement made on 8 September 2024 with updates
19 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
29 Nov 2023 AA Unaudited abridged accounts made up to 31 October 2023
19 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
21 Nov 2022 AA Unaudited abridged accounts made up to 31 October 2022
18 Apr 2022 AA Unaudited abridged accounts made up to 31 October 2021
25 Mar 2022 MR04 Satisfaction of charge 109327000001 in full
20 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with updates
30 Jul 2021 AA Unaudited abridged accounts made up to 31 October 2020
06 Jul 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-06-08
06 Jul 2021 CONNOT Change of name notice
13 Jan 2021 PSC04 Change of details for Mr Jason Maclaine as a person with significant control on 8 January 2021
13 Jan 2021 PSC04 Change of details for Mr Jason Maclaine as a person with significant control on 8 January 2021
13 Jan 2021 PSC04 Change of details for Mr Jason Maclaine as a person with significant control on 8 January 2021
13 Jan 2021 PSC04 Change of details for Mr Jason Maclaine as a person with significant control on 8 January 2021
13 Jan 2021 PSC04 Change of details for Mr Jason Maclaine as a person with significant control on 8 January 2021
13 Jan 2021 PSC04 Change of details for Mr Jason Maclaine as a person with significant control on 8 January 2021
13 Jan 2021 PSC04 Change of details for Mr Jason Maclaine as a person with significant control on 8 January 2021
11 Jan 2021 CH01 Director's details changed for Mr Jason Maclaine on 8 January 2021
11 Jan 2021 PSC04 Change of details for Mr Jason Maclaine as a person with significant control on 8 January 2021
11 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with updates
11 Jan 2021 TM01 Termination of appointment of Steven Croft as a director on 8 January 2021
11 Jan 2021 PSC07 Cessation of Steven Croft as a person with significant control on 8 January 2021
11 Jan 2021 AD01 Registered office address changed from 4a Bbk Accountants Ltd Roman Road London E6 3RX England to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 11 January 2021
10 Sep 2020 SH06 Cancellation of shares. Statement of capital on 1 June 2020
  • GBP 150