- Company Overview for AXIOM PROJECTS HOLDINGS LTD (10932700)
- Filing history for AXIOM PROJECTS HOLDINGS LTD (10932700)
- People for AXIOM PROJECTS HOLDINGS LTD (10932700)
- Charges for AXIOM PROJECTS HOLDINGS LTD (10932700)
- More for AXIOM PROJECTS HOLDINGS LTD (10932700)
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
|
|
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
|