Advanced company searchLink opens in new window

AXIS BUSINESS SOLUTIONS LTD

Company number 09655513

Filter by category

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)
01 Jul 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
26 Jun 2023 AA Micro company accounts made up to 30 June 2022
10 Jul 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 June 2021
04 Jul 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
28 Jun 2021 AA Micro company accounts made up to 30 June 2020
23 Jul 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
23 Mar 2020 AA Micro company accounts made up to 30 June 2019
26 Jul 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
31 Mar 2019 AA Micro company accounts made up to 30 June 2018
31 Jul 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
24 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
08 Aug 2017 CS01 Confirmation statement made on 9 June 2017 with updates
08 Aug 2017 PSC01 Notification of Varun Sivalingam as a person with significant control on 6 April 2016
08 Aug 2017 PSC01 Notification of Nadarajah Sivasubramaniam as a person with significant control on 6 April 2016
22 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
09 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
23 Sep 2015 AD01 Registered office address changed from 125 Mitcham Road Tooting London SW17 9PE United Kingdom to 10 Ladycroft Road London SE13 7BY on 23 September 2015
25 Jul 2015 AP03 Appointment of Mr Varun Sivalingam as a secretary on 22 July 2015
25 Jul 2015 TM01 Termination of appointment of Varun Sivalingam as a director on 22 July 2015
25 Jul 2015 TM02 Termination of appointment of Thushanthy Vaaheesan as a secretary on 22 July 2015
20 Jul 2015 AP01 Appointment of Mr Nadarajah Sivasubramaniam as a director on 19 July 2015
24 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-24
  • GBP 100