Advanced company searchLink opens in new window

AXIOM INVESTMENT SERVICES LTD

Company number 12675970

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)
07 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with updates
26 Oct 2023 AD01 Registered office address changed from Anchor House School Lane Chandlers Ford Eastleigh SO53 4DY England to 124 City Road London EC1V 2NX on 26 October 2023
02 Oct 2023 AA Unaudited abridged accounts made up to 30 June 2023
29 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
04 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
17 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2022 AA Unaudited abridged accounts made up to 30 June 2021
28 Feb 2022 CS01 Confirmation statement made on 28 February 2022 with updates
21 Feb 2022 PSC04 Change of details for Mr Jack Henry Power as a person with significant control on 21 February 2022
21 Feb 2022 PSC07 Cessation of Mark Wilson as a person with significant control on 18 June 2021
25 Aug 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
18 Jun 2021 TM01 Termination of appointment of Mark Wilson as a director on 18 June 2021
05 May 2021 AP01 Appointment of Mrs Gail Eva Flatt as a director on 5 May 2021
07 Sep 2020 PSC04 Change of details for Mr Jack Henry Power as a person with significant control on 7 September 2020
25 Aug 2020 CS01 Confirmation statement made on 25 August 2020 with updates
25 Aug 2020 PSC01 Notification of William Robert Cook as a person with significant control on 25 August 2020
25 Aug 2020 AP01 Appointment of Mr William Robert Cook as a director on 25 August 2020
14 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with updates
14 Aug 2020 PSC01 Notification of Mark Wilson as a person with significant control on 14 August 2020
16 Jul 2020 AP01 Appointment of Mr Mark Wilson as a director on 15 July 2020
17 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-17
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted