- Company Overview for THE AXIS BERMONDSEY LIMITED (11943520)
- Filing history for THE AXIS BERMONDSEY LIMITED (11943520)
- People for THE AXIS BERMONDSEY LIMITED (11943520)
- More for THE AXIS BERMONDSEY LIMITED (11943520)
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) |
---|---|---|---|
30 Jul 2024 | CS01 | Confirmation statement made on 18 July 2024 with updates | |
25 Jul 2024 | CH01 | Director's details changed for Mr Charlie Dorman on 24 June 2024 | |
17 Jul 2024 | CH01 | Director's details changed for Mr Charlie Dorman on 17 July 2024 | |
17 Jul 2024 | CH01 | Director's details changed for Mr Charlie Dorman on 17 July 2024 | |
24 Jun 2024 | AD01 | Registered office address changed from 22 Great James Street London WC1N 3ES England to First Floor 1 Chancery Lane London WC2A 1LF on 24 June 2024 | |
29 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2024 | AA | Total exemption full accounts made up to 30 March 2023 | |
06 Sep 2023 | CS01 | Confirmation statement made on 18 July 2023 with updates | |
20 Mar 2023 | AA | Total exemption full accounts made up to 30 March 2022 | |
20 Dec 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 18 July 2022 with updates | |
19 Jul 2022 | CH01 | Director's details changed for Mr Charlie Dorman on 1 July 2022 | |
19 Jul 2022 | PSC04 | Change of details for Mr Charlie Dorman as a person with significant control on 1 July 2022 | |
19 Jul 2022 | PSC04 | Change of details for Mr Charlie Dorman as a person with significant control on 4 November 2021 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Nov 2021 | PSC07 | Cessation of Laurence John Hibbitt as a person with significant control on 4 November 2021 | |
04 Nov 2021 | PSC07 | Cessation of James Christopher Kiely as a person with significant control on 4 November 2021 | |
04 Nov 2021 | TM01 | Termination of appointment of Laurence John Hibbitt as a director on 4 November 2021 | |
18 Oct 2021 | TM01 | Termination of appointment of James Christopher Kiely as a director on 15 October 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
20 Jul 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
18 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Nov 2019 | AA01 | Current accounting period shortened from 30 April 2020 to 31 March 2020 | |
18 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with updates |