Advanced company searchLink opens in new window

AXON LIMITED

Company number 05728502

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)
02 Sep 2013 SH01 Statement of capital following an allotment of shares on 31 March 2013
  • GBP 2,812.71
19 Jul 2013 AD01 Registered office address changed from , 18-21 Imperial House, Kings Park Road, Southampton, SO15 2AT on 19 July 2013
24 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
08 May 2013 TM01 Termination of appointment of Paul Harding as a director
18 Mar 2013 TM02 Termination of appointment of Suzy Hughes as a secretary
15 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
14 Mar 2013 SH01 Statement of capital following an allotment of shares on 31 May 2012
  • GBP 2,798.71
13 Nov 2012 TM01 Termination of appointment of Colin Harding as a director
09 Nov 2012 AP04 Appointment of Berith (Secretaries) Limited as a secretary
20 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Apr 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
14 Feb 2012 AP01 Appointment of Mr James Anthony Otter as a director
13 Feb 2012 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Feb 2012 AP01 Appointment of Mr Richard David Abbott as a director
08 Feb 2012 TM01 Termination of appointment of Paresh Mashru as a director
15 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
18 Feb 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Company business 31/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
25 Mar 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
25 Mar 2010 CH03 Secretary's details changed for Miss Suzy Hughes on 1 March 2010
25 Mar 2010 CH01 Director's details changed for Colin John Harding on 1 March 2010
25 Mar 2010 CH01 Director's details changed for Tom Worth on 1 March 2010
25 Mar 2010 CH01 Director's details changed for Mr Paresh Mashru on 1 March 2010
25 Mar 2010 CH01 Director's details changed for Richard Edward Guilbert on 1 March 2010