AXEMAN OVERSEAS LIMITED

50 Seymour Street, London, W1H 7JG, England
StatusACTIVE
Company No.05489409
CategoryPrivate Limited Company
Incorporated23 Jun 2005
Age18 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

AXEMAN OVERSEAS LIMITED is an active private limited company with number 05489409. It was incorporated 18 years, 10 months, 22 days ago, on 23 June 2005. The company address is 50 Seymour Street, London, W1H 7JG, England.



Company Fillings

Change registered office address company with date old address new address

Date: 04 May 2024

Action Date: 04 May 2024

Category: Address

Type: AD01

Change date: 2024-05-04

New address: 50 Seymour Street London W1H 7JG

Old address: PO Box Nabarro 34+-35 Eastcastle St London England W1W 8DW United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-06-25

Officer name: Marshall Beaven Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2018

Action Date: 21 May 2018

Category: Address

Type: AD01

Old address: 6a Airspeed Road Priory Industrial Park Christchurch Dorset BH23 4HD

Change date: 2018-05-21

New address: PO Box Nabarro 34+-35 Eastcastle St London England W1W 8DW

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: John Bryant

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 23 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-23

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Aug 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-05-22

Officer name: Marshall Beaven Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-01

New address: 6a Airspeed Road Priory Industrial Park Christchurch Dorset BH23 4HD

Old address: Christchurch Business Ctr Grange Road Christchurch Dorset BH23 4JD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2014

Action Date: 23 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 23 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 23 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2011

Action Date: 23 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2010

Action Date: 23 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-23

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Sep 2010

Action Date: 23 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-06-23

Officer name: Marshall Beaven Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Bryant

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Capital

Type: 88(2)

Description: Ad 12/08/09\gbp si 9@1=9\gbp ic 1/10\

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/2007 to 30/09/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/06 to 31/10/06

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/06/06; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 23 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOMBAY LOOKS LTD

5 BROOKDENE DRIVE,,HA6 3NS

Number:05385112
Status:ACTIVE
Category:Private Limited Company

FENTONS ELECTRICAL AUDIO & VISUAL LIMITED

3 UNION CLOSE,ULVERSTON,LA12 7FQ

Number:10571909
Status:ACTIVE
Category:Private Limited Company
Number:07877757
Status:ACTIVE
Category:Private Limited Company

NETLEY NIBBLES LIMITED

30 QUEENS VIEW,SOUTHAMPTON,SO31 5EA

Number:11823828
Status:ACTIVE
Category:Private Limited Company

REIBSTEIN MONSELL CONSULTANCY LIMITED

1 COLLETON CRESCENT,EXETER,EX2 4DG

Number:09027700
Status:ACTIVE
Category:Private Limited Company

RETPORT LTD

PENTHOUSE 76 REDCLIFFE CLOSE,LONDON,SW5 9HZ

Number:11230841
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source