AXON MANAGEMENT CONSULTANTS LIMITED
Status | ACTIVE |
Company No. | 05291593 |
Category | Private Limited Company |
Incorporated | 19 Nov 2004 |
Age | 19 years, 6 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
AXON MANAGEMENT CONSULTANTS LIMITED is an active private limited company with number 05291593. It was incorporated 19 years, 6 months, 13 days ago, on 19 November 2004. The company address is The Long Lodge 265-269 Kingston Road The Long Lodge 265-269 Kingston Road, London, SW19 3NW.
Company Fillings
Dissolved compulsory strike off suspended
Date: 14 Feb 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 20 Jan 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 22 Oct 2022
Category: Gazette
Type: DISS40
Documents
Termination director company with name termination date
Date: 21 Oct 2022
Action Date: 10 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Collette Marie Stathacopoulos
Termination date: 2022-10-10
Documents
Confirmation statement with updates
Date: 21 Oct 2022
Action Date: 21 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-21
Documents
Dissolved compulsory strike off suspended
Date: 12 Jul 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 19 Nov 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 Nov 2021
Action Date: 18 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-18
Documents
Confirmation statement with no updates
Date: 02 Dec 2020
Action Date: 19 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-19
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Accounts with accounts type micro entity
Date: 06 Jan 2020
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Gazette filings brought up to date
Date: 26 Nov 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 25 Nov 2019
Action Date: 19 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-19
Documents
Appoint person director company with name date
Date: 10 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Georgios Stathakopoulos
Appointment date: 2019-04-01
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Gazette filings brought up to date
Date: 27 Nov 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 26 Nov 2018
Action Date: 19 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-19
Documents
Change to a person with significant control
Date: 22 Nov 2018
Action Date: 09 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-09
Psc name: George Stathacopoulos
Documents
Accounts with accounts type micro entity
Date: 15 May 2018
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Accounts with accounts type micro entity
Date: 03 May 2018
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Appoint person director company with name date
Date: 12 Mar 2018
Action Date: 09 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-09
Officer name: Mrs Collette Marie Stathacopoulos
Documents
Termination director company with name termination date
Date: 12 Mar 2018
Action Date: 09 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-09
Officer name: George Stathacopoulos
Documents
Confirmation statement with no updates
Date: 18 Jan 2018
Action Date: 19 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-19
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2017
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 19 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-19
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 19 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-19
Documents
Gazette filings brought up to date
Date: 12 Dec 2015
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 19 May 2015
Action Date: 19 May 2015
Category: Address
Type: AD01
Change date: 2015-05-19
New address: The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW
Old address: The Long Lodge 265-269 Kingston Road London SW19 3FW
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2014
Action Date: 19 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-19
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2014
Action Date: 07 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-07
Old address: 139 Kingston Road Wimbledon London SW19 1LT
New address: The Long Lodge 265-269 Kingston Road London SW19 3FW
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2014
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Gazette filings brought up to date
Date: 14 Dec 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2013
Action Date: 19 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-19
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 19 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-19
Documents
Capital allotment shares
Date: 02 Jan 2013
Action Date: 30 Nov 2011
Category: Capital
Type: SH01
Date: 2011-11-30
Capital : 4 GBP
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Capital allotment shares
Date: 24 Aug 2012
Action Date: 01 Dec 2010
Category: Capital
Type: SH01
Date: 2010-12-01
Capital : 4 GBP
Documents
Dissolved compulsory strike off suspended
Date: 04 Apr 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 04 Apr 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2012
Action Date: 19 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-19
Documents
Termination secretary company with name
Date: 03 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Iphigenia Edwards
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Capital allotment shares
Date: 08 Jul 2011
Action Date: 05 May 2010
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2010-05-05
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2011
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2011
Action Date: 19 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-19
Documents
Accounts with accounts type total exemption small
Date: 29 May 2010
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2009
Action Date: 19 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-19
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 08 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: George Stathacopoulos
Change date: 2009-12-08
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2009
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 23 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/08; full list of members
Documents
Accounts amended with made up date
Date: 16 Apr 2008
Action Date: 30 Nov 2006
Category: Accounts
Type: AAMD
Made up date: 2006-11-30
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2008
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 28 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/07; full list of members
Documents
Legacy
Date: 28 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/06; full list of members
Documents
Legacy
Date: 07 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 20 Jul 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 02 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/05; full list of members
Documents
Legacy
Date: 11 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 06/12/04 from: tax link chartered accountants 139 kingston road wimbledon london SW19 1LT
Documents
Legacy
Date: 24 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 24/11/04 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Some Companies
79 COLLEGE ROAD,HARROW,HA1 1BD
Number: | 09623011 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 KINGS COURT NEWCOMEN WAY,COLCHESTER,CO4 9RA
Number: | 03707892 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAW & HAMILTON PLANT & EQUIPMENT LIMITED
CUPARMUIR,FIFE,KY15 5RL
Number: | SC169622 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR AIRHUB 1425, POYLE TRADING ESTATE, POYLE ROAD,SLOUGH,SL3 0AA
Number: | 10913937 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE DRIVING EXPERIENCE LIMITED
HOLLY GRANGE,BALSALL COMMONS,CV7 7EB
Number: | 04181195 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SHEPHERD'S ARMS HOTEL LIMITED
FIFTEEN ROSEHILL MONTGOMERY WAY,CARLISLE,CA1 2RW
Number: | 07993524 |
Status: | ACTIVE |
Category: | Private Limited Company |