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)
16 Jul 2020 SH03 Purchase of own shares.
08 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with updates
08 Jul 2020 TM01 Termination of appointment of Anthony Stowell as a director on 30 June 2020
08 Jul 2020 PSC07 Cessation of Anthony Stowell as a person with significant control on 30 June 2020
06 Jul 2020 AA Accounts for a dormant company made up to 31 October 2019
02 Jul 2020 SH01 Statement of capital following an allotment of shares on 16 May 2019
  • GBP 150
29 Jan 2020 AA01 Previous accounting period extended from 31 August 2019 to 31 October 2019
23 Dec 2019 CS01 Confirmation statement made on 10 October 2019 with updates
23 Dec 2019 PSC07 Cessation of Warren Primhak as a person with significant control on 16 May 2019
20 Nov 2019 TM01 Termination of appointment of Warren Lee Primhak as a director on 16 May 2019
20 Nov 2019 PSC01 Notification of Anthony Stowell as a person with significant control on 16 May 2019
20 Nov 2019 AP01 Appointment of Mr Anthony Stowell as a director on 16 May 2019
10 May 2019 AD01 Registered office address changed from 91-93 Church Road Swanscombe DA10 0HE United Kingdom to 4a Bbk Accountants Ltd Roman Road London E6 3RX on 10 May 2019
01 May 2019 AA Accounts for a dormant company made up to 31 August 2018
24 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
06 Nov 2017 MR01 Registration of charge 109327000001, created on 3 November 2017
10 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with updates
10 Oct 2017 SH01 Statement of capital following an allotment of shares on 10 October 2017
  • GBP 150
10 Oct 2017 PSC01 Notification of Warren Primhak as a person with significant control on 10 October 2017
10 Oct 2017 AP01 Appointment of Mr Warren Primhak as a director on 10 October 2017
25 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-25
  • GBP 100