Advanced company searchLink opens in new window

AXIS 4/5 MANAGEMENT LIMITED

Company number 02551408

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)
18 Mar 2024 AD01 Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF England to 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 18 March 2024
06 Nov 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
17 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 24 October 2021
17 May 2023 AA Micro company accounts made up to 31 December 2022
02 Nov 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
09 Nov 2021 CS01 Confirmation statement made on 24 October 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 17/10/2023
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
13 May 2021 AD01 Registered office address changed from Suite 239 Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ England to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 13 May 2021
11 Jan 2021 AA Micro company accounts made up to 31 December 2019
01 Dec 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
19 Nov 2020 RP04AR01 Second filing of the annual return made up to 24 October 2015
19 Nov 2020 RP04AR01 Second filing of the annual return made up to 24 October 2014
19 Nov 2020 RP04AR01 Second filing of the annual return made up to 24 October 2013
19 Nov 2020 RP04AR01 Second filing of the annual return made up to 24 October 2012
19 Nov 2020 RP04AR01 Second filing of the annual return made up to 24 October 2011
02 Mar 2020 RP04CS01 Second filing of Confirmation Statement dated 24/10/2018
02 Mar 2020 RP04CS01 Second filing of Confirmation Statement dated 24/10/2017
02 Mar 2020 RP04CS01 Second filing of Confirmation Statement dated 24/10/2016
25 Feb 2020 SH06 Cancellation of shares. Statement of capital on 13 July 2017
  • GBP 9
15 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2020 CS01 Confirmation statement made on 24 October 2019 with updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
30 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 02/03/2020.