Advanced company searchLink opens in new window

AXIS MASON LIMITED

Company number 04556896

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)
26 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
25 Jan 2024 TM01 Termination of appointment of Maciej Wojciech Mazur as a director on 14 January 2024
09 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
27 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
10 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
12 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
14 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
24 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
08 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
27 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
10 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
23 Sep 2019 AP01 Appointment of Mr Martin Bryan Dunseath Franklin as a director on 5 September 2019
07 Jun 2019 AP01 Appointment of Mr Hubert Christian Van Dee as a director on 31 May 2019
07 Jun 2019 AP01 Appointment of Mr Maciej Wojciech Mazur as a director on 31 May 2019
07 Jun 2019 AP01 Appointment of Mrs Jennifer Ann Dunseath-Franklin as a director on 31 May 2019
05 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
10 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
04 May 2018 TM01 Termination of appointment of John Robert Leveridge as a director on 1 May 2018
02 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
28 Nov 2017 AD01 Registered office address changed from Reed's Wharf 33 Mill Street London SE1 2AX to 160 Borough High Street London SE1 1LB on 28 November 2017
11 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with updates
08 Mar 2017 SH03 Purchase of own shares.
06 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
07 Feb 2017 AP03 Appointment of Mrs Jennifer Ann Dunseath-Franklin as a secretary on 1 February 2017
07 Feb 2017 TM02 Termination of appointment of Andrew Stephen White as a secretary on 1 February 2017