Advanced company searchLink opens in new window

AXIS TRANSLATIONS LIMITED

Company number 06515813

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)
12 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
13 Jun 2023 AA Micro company accounts made up to 31 March 2023
09 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
27 Feb 2023 CH01 Director's details changed for Mr Nigel Paul Massey on 27 February 2023
27 Feb 2023 AD01 Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX England to 2 Frederick Street Kings Cross London WC1X 0nd on 27 February 2023
03 Sep 2022 AA Micro company accounts made up to 31 March 2022
27 Feb 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
05 Nov 2021 AA Micro company accounts made up to 31 March 2021
01 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
28 Jan 2021 AD01 Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to Crown House 27 Old Gloucester Street London WC1N 3AX on 28 January 2021
24 Nov 2020 AA Micro company accounts made up to 31 March 2020
28 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
29 Aug 2019 AA Micro company accounts made up to 31 March 2019
27 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
28 Aug 2018 AA Micro company accounts made up to 31 March 2018
08 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
21 Nov 2017 AA Micro company accounts made up to 31 March 2017
27 Feb 2017 CS01 Confirmation statement made on 27 February 2017 with updates
12 Nov 2016 AA Micro company accounts made up to 31 March 2016
28 Feb 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 2
03 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
24 Mar 2015 AD01 Registered office address changed from 69 Tilers Way Reigate Surrey RH2 7PJ to Dalton House 60 Windsor Avenue London SW19 2RR on 24 March 2015
09 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2