Advanced company searchLink opens in new window

AXIOM UNDERWRITING AGENCY LIMITED

Company number 05547227

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)
07 Jul 2020 RP04CS01 Second filing of Confirmation Statement dated 26/08/2019
31 Mar 2020 AP01 Appointment of Mr Jason Allen Kittinger as a director on 26 March 2020
31 Mar 2020 AP01 Appointment of Mr Stephen Neil Bashford as a director on 26 March 2020
31 Mar 2020 TM01 Termination of appointment of Pasquale Leoni as a director on 26 March 2020
16 Dec 2019 TM01 Termination of appointment of Catherine Kelly as a director on 30 November 2019
09 Oct 2019 AA Accounts for a small company made up to 31 December 2018
10 Sep 2019 CS01 Confirmation statement made on 26 August 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 ( Statement of Capital and Shareholder Information)was registered 07.07.07.2020 and 31.08.2022.
30 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 Apr 2019 SH08 Change of share class name or designation
02 Jan 2019 AD01 Registered office address changed from First Floor, Orchard House, Westerhill Road Coxheath Maidstone Kent ME17 4DH to 5th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ on 2 January 2019
03 Oct 2018 AA Accounts for a small company made up to 31 December 2017
30 Aug 2018 CS01 Confirmation statement made on 26 August 2018 with no updates
25 Sep 2017 AA Accounts for a small company made up to 31 December 2016
05 Sep 2017 CS01 Confirmation statement made on 26 August 2017 with no updates
18 Oct 2016 CH01 Director's details changed for Mr Michael John Bottle on 6 October 2016
28 Sep 2016 AD03 Register(s) moved to registered inspection location The Courtyard River Way Uckfield East Sussex TN22 1SL
28 Sep 2016 AD02 Register inspection address has been changed to The Courtyard River Way Uckfield East Sussex TN22 1SL
28 Sep 2016 AA Audited abridged accounts made up to 31 December 2015
08 Sep 2016 CS01 26/08/16 Statement of Capital gbp 500.00
03 May 2016 AP04 Appointment of Rix & Kay Company Secretarial Services Limited as a secretary on 1 February 2016
03 May 2016 TM02 Termination of appointment of Michael John Bottle as a secretary on 1 February 2016
05 Oct 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 500
28 Sep 2015 AA Accounts for a small company made up to 31 December 2014
06 Aug 2015 AP01 Appointment of Ms Catherine Kelly as a director on 1 August 2015
05 Aug 2015 TM01 Termination of appointment of Angus James Watson as a director on 1 August 2015