AXIS BUILD LIMITED

2 Burton House Repton Place 2 Burton House Repton Place, Amersham, HP7 9LP, Buckinghamshire, England
StatusACTIVE
Company No.07093820
CategoryPrivate Limited Company
Incorporated03 Dec 2009
Age14 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

AXIS BUILD LIMITED is an active private limited company with number 07093820. It was incorporated 14 years, 6 months, 12 days ago, on 03 December 2009. The company address is 2 Burton House Repton Place 2 Burton House Repton Place, Amersham, HP7 9LP, Buckinghamshire, England.



Company Fillings

Confirmation statement with updates

Date: 03 Jan 2024

Action Date: 03 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2022-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2022

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2021

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vasile Cristian Ciobanu

Change date: 2021-11-22

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2021

Action Date: 22 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-22

Psc name: Mr Vasile Cristian Ciobanu

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2021

Action Date: 22 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-22

Psc name: Mrs Diana Ciobanu

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Dec 2020

Action Date: 29 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-30

New date: 2019-12-29

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vasile Cristian Ciobanu

Change date: 2020-01-01

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-01

Psc name: Mr Vasile Cristian Ciobanu

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Diana Ciobanu

Change date: 2020-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-30

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2017

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-01

Officer name: Mr Vasile Cristian Ciobanu

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Diana Ciobanu

Change date: 2017-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2016

Action Date: 03 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-03

New address: 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP

Old address: 2 Wannions Close Chesham Buckinghamshire HP5 1YA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2013

Action Date: 03 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-03

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2013

Action Date: 03 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-03

Officer name: Mr Vasile Cristian Ciobanu

Documents

View document PDF

Change person secretary company with change date

Date: 30 Dec 2013

Action Date: 03 Dec 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Diana Ciobanu

Change date: 2013-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2013

Action Date: 03 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-03

Officer name: Mr Vasile Cristian Ciobanu

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jan 2013

Action Date: 03 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-12-03

Officer name: Diana Ciobanu

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 03 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 03 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2011

Action Date: 03 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-03

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Mar 2011

Action Date: 17 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-17

Old address: 111 Kenton Park Crescent Harrow Middlesex HA3 8TZ

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Feb 2011

Action Date: 01 Feb 2011

Category: Address

Type: AD01

Old address: 9 St. Pauls Avenue Harrow HA3 9PR England

Change date: 2011-02-01

Documents

View document PDF

Incorporation company

Date: 03 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVISED CONSTRUCTION LTD

SUITE 3, FALCON COURT BUSINESS CENTRE,MAIDSTONE,ME15 6TF

Number:11365533
Status:ACTIVE
Category:Private Limited Company

D.N. MUNRO LIMITED

ALT NA CRAIG,CAIRNDOW,PA25 8AZ

Number:SC273184
Status:ACTIVE
Category:Private Limited Company

FORKLIFT TRUCKS LIMITED

4 RIDGEMOUNT CLOSE,GLOUCESTER,GL3 4EJ

Number:07251965
Status:ACTIVE
Category:Private Limited Company

HAMPTON PROPERTY LIMITED

3 ENTERPRISE HOUSE,DARTFORD,DA1 2AU

Number:10938374
Status:ACTIVE
Category:Private Limited Company

SERIOUS SHOOTING LIMITED

ST MARY'S HOUSE,SALISBURY,SP2 8PU

Number:05182206
Status:ACTIVE
Category:Private Limited Company

SUN CONSULTING LIMITED

THE FIRS FARMHOUSE,MALVERN,WR13 6PH

Number:03915286
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