Advanced company searchLink opens in new window

AXIOM SOFTWARE SOLUTIONS LIMITED

Company number 05950037

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)
25 Aug 2023 AD01 Registered office address changed from 582 Honeypot Lane Stanmore HA7 1JS England to 18th and 19th Floors 100 Bishopsgate London EC2N 4AG on 25 August 2023
07 Jul 2023 AA Micro company accounts made up to 31 March 2023
04 Jul 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
11 Jul 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
13 Jul 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
17 Feb 2021 AA Micro company accounts made up to 31 March 2020
22 Sep 2020 MR01 Registration of charge 059500370001, created on 21 September 2020
08 Jul 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
12 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
05 Jul 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
22 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
04 Jun 2018 PSC04 Change of details for Mr Nagaraju Gajula as a person with significant control on 31 March 2018
04 Jun 2018 PSC07 Cessation of Ravichandran Kavitha as a person with significant control on 31 March 2018
08 Feb 2018 PSC04 Change of details for Mr Nagaraju Gajula as a person with significant control on 1 May 2017
08 Feb 2018 CS01 Confirmation statement made on 19 January 2018 with updates
08 Feb 2018 PSC01 Notification of Ravichandran Kavitha as a person with significant control on 1 May 2017
30 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
03 Apr 2017 AD01 Registered office address changed from 1 Olympic Way Wembley HA9 0NP to 582 Honeypot Lane Stanmore HA7 1JS on 3 April 2017
30 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
20 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
16 Jan 2017 TM01 Termination of appointment of Padmasri Karuturi as a director on 23 December 2016
14 Dec 2016 DISS40 Compulsory strike-off action has been discontinued