AXIOM PRODUCT DEVELOPMENT HOLDINGS LTD
Company number 12106133
- Company Overview for AXIOM PRODUCT DEVELOPMENT HOLDINGS LTD (12106133)
- Filing history for AXIOM PRODUCT DEVELOPMENT HOLDINGS LTD (12106133)
- People for AXIOM PRODUCT DEVELOPMENT HOLDINGS LTD (12106133)
- More for AXIOM PRODUCT DEVELOPMENT HOLDINGS LTD (12106133)
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) |
---|---|---|---|
17 Oct 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
11 Oct 2024 | AP01 | Appointment of Mr Martin Gilbert as a director on 3 October 2024 | |
11 Oct 2024 | AP01 | Appointment of Mrs Jane Elizabeth Turner as a director on 3 October 2024 | |
18 Apr 2024 | CS01 | Confirmation statement made on 18 April 2024 with updates | |
19 Mar 2024 | AP01 | Appointment of Mr Alan Rendle-Eames as a director on 15 March 2024 | |
28 Nov 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with updates | |
18 Jul 2023 | PSC01 | Notification of Michael David Last as a person with significant control on 10 February 2020 | |
02 Dec 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with updates | |
17 May 2022 | SH01 |
Statement of capital following an allotment of shares on 4 March 2022
|
|
04 May 2022 | MA | Memorandum and Articles of Association | |
04 May 2022 | RESOLUTIONS |
Resolutions
|
|
03 May 2022 | SH06 |
Cancellation of shares. Statement of capital on 4 March 2022
|
|
06 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with updates | |
27 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
04 Sep 2020 | MA | Memorandum and Articles of Association | |
04 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 11 February 2020
|
|
23 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with updates | |
23 Jul 2020 | PSC04 | Change of details for Mr Clive Johnson as a person with significant control on 11 February 2020 | |
23 Jul 2020 | AD01 | Registered office address changed from 20 Bellair Road Havant PO9 2RG United Kingdom to Units 3-5 Manor Park Lagness Road Runcton Chichester PO20 1LJ on 23 July 2020 | |
20 Jul 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 30 April 2020 | |
16 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-16
|