Advanced company searchLink opens in new window

AXIOLOGY LIMITED

Company number 07151326

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 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
26 Jun 2023 AA Unaudited abridged accounts made up to 31 December 2022
12 May 2023 TM01 Termination of appointment of Alan Philip Stephen Newman as a director on 12 May 2023
12 May 2023 AP01 Appointment of Ms Julia Elizabeth Hubbard as a director on 28 April 2023
02 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
26 May 2022 AA Unaudited abridged accounts made up to 31 December 2021
11 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
17 Jun 2021 AA Unaudited abridged accounts made up to 31 December 2020
08 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
09 Feb 2021 TM01 Termination of appointment of Mark John Sanford as a director on 29 January 2021
09 Feb 2021 AP01 Appointment of Mr Nick Waters as a director on 29 January 2021
09 Feb 2021 AP03 Appointment of Ms Lorraine Elizabeth Young as a secretary on 26 January 2021
12 Oct 2020 AP01 Appointment of Mr Mark John Sanford as a director on 1 October 2020
12 Oct 2020 TM01 Termination of appointment of Stephen Thomas James Broderick as a director on 1 October 2020
12 Oct 2020 AP01 Appointment of Mr Alan Philip Stephen Newman as a director on 1 October 2020
12 Oct 2020 TM01 Termination of appointment of Richard Basil-Jones as a director on 1 October 2020
22 May 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
22 May 2020 AA Unaudited abridged accounts made up to 31 December 2019
08 Nov 2019 AD01 Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AW to Chapter House 16 Brunswick Place London N1 6DZ on 8 November 2019
01 Nov 2019 AA Full accounts made up to 31 December 2018
21 Mar 2019 CH01 Director's details changed for Mr Richard Basil-Jones on 1 January 2019
04 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
04 Mar 2019 PSC07 Cessation of Fle Holdings Limited as a person with significant control on 4 March 2019
26 Oct 2018 TM01 Termination of appointment of Andrew David Noble as a director on 23 October 2018
26 Oct 2018 AP01 Appointment of Mr Richard Basil-Jones as a director on 23 October 2018