Advanced company searchLink opens in new window

AXAM LIMITED

Company number 10071639

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)
24 Jan 2024 AD01 Registered office address changed from Basement Flat 19 Folkestone Road Dover Kent CT17 9SQ England to Basement Flat 94 Folkestone Road Dover CT17 9SQ on 24 January 2024
19 Jan 2024 AD01 Registered office address changed from 15 Bell Grove Aylesham Canterbury CT3 3AT England to Basement Flat 19 Folkestone Road Dover Kent CT17 9SQ on 19 January 2024
24 Jul 2023 AA Micro company accounts made up to 31 March 2023
18 Jul 2023 PSC01 Notification of Jonathan Axam as a person with significant control on 18 July 2023
18 Jul 2023 PSC07 Cessation of Jonathan Axam as a person with significant control on 18 July 2023
09 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
22 Nov 2022 AA Micro company accounts made up to 31 March 2022
16 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
08 Sep 2021 AA Micro company accounts made up to 31 March 2021
13 May 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
01 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
03 Jun 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
05 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
30 Apr 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
02 May 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
02 May 2018 AA Total exemption full accounts made up to 31 March 2018
09 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
03 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
23 Jan 2017 AD01 Registered office address changed from 2 the Street Bishopsbourne Canterbury Kent CT4 5HS England to 15 Bell Grove Aylesham Canterbury CT3 3AT on 23 January 2017
03 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-29
29 Apr 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
29 Apr 2016 AP01 Appointment of Mr Jonathan Axam as a director on 29 April 2016
29 Apr 2016 AD01 Registered office address changed from 2nd Floor, St. Andrews House Station Road East Canterbury Kent CT1 2WD United Kingdom to 2 the Street Bishopsbourne Canterbury Kent CT4 5HS on 29 April 2016
19 Apr 2016 TM01 Termination of appointment of Michael Duke as a director on 19 April 2016
19 Apr 2016 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 2nd Floor, St. Andrews House Station Road East Canterbury Kent CT1 2WD on 19 April 2016