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 Oct 2018 AA Full accounts made up to 31 December 2017
26 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
26 Feb 2018 PSC02 Notification of Fle Holdings Limited as a person with significant control on 6 April 2016
26 Feb 2018 PSC02 Notification of Firm Decisions Limited as a person with significant control on 6 April 2016
20 Feb 2018 PSC02 Notification of Fle Holdings Limited as a person with significant control on 6 April 2016
20 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
20 Feb 2018 PSC02 Notification of Firm Decisions Limited as a person with significant control on 6 April 2016
13 Feb 2018 PSC05 Change of details for Xtreme Information Services Limited as a person with significant control on 6 April 2016
13 Feb 2018 PSC02 Notification of Xtreme Information Services Limited as a person with significant control on 6 April 2016
13 Feb 2018 PSC02 Notification of Firm Decisions Limited as a person with significant control on 6 April 2016
31 Jan 2018 PSC02 Notification of Fle Holdings Limited as a person with significant control on 6 April 2016
31 Jan 2018 PSC02 Notification of Firm Decisions Limited as a person with significant control on 6 April 2016
15 Jan 2018 AP01 Appointment of Mr Andrew David Noble as a director on 31 December 2017
02 Jan 2018 TM01 Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017
07 Oct 2017 AA Full accounts made up to 31 December 2016
30 May 2017 TM02 Termination of appointment of Andrew Watkins as a secretary on 26 May 2017
21 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
12 Aug 2016 AA Full accounts made up to 31 December 2015
29 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
21 Dec 2015 AA Full accounts made up to 30 April 2015
19 Aug 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 December 2015
20 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
24 Nov 2014 AA Full accounts made up to 30 April 2014
11 Mar 2014 AD01 Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014
17 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2