AXIOM CONSULTING LIMITED
Status | ACTIVE |
Company No. | 07362061 |
Category | Private Limited Company |
Incorporated | 01 Sep 2010 |
Age | 13 years, 9 months |
Jurisdiction | England Wales |
SUMMARY
AXIOM CONSULTING LIMITED is an active private limited company with number 07362061. It was incorporated 13 years, 9 months ago, on 01 September 2010. The company address is Bank Gallery Bank Gallery, Kenilworth, CV8 1LY, Warwickshire.
Company Fillings
Confirmation statement with no updates
Date: 20 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 03 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 09 Sep 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 06 Sep 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 08 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change person director company with change date
Date: 23 Apr 2015
Action Date: 09 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shirisha Bhoomaiahgari
Change date: 2015-04-09
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Change sail address company with old address new address
Date: 10 Sep 2014
Category: Address
Type: AD02
Old address: Apartment 3150 34 Woodfield Road Altrincham Cheshire WA14 4RP England
New address: Apt3 1 Lloyd Street Altrincham Cheshire WA14 2DD
Documents
Change person director company with change date
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shirisha Bhoomaiahgari
Change date: 2014-08-28
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2013
Action Date: 01 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-01
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2012
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Change person director company with change date
Date: 06 Sep 2012
Action Date: 27 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shirisha Bhoomaiahgari
Change date: 2012-06-27
Documents
Change sail address company with old address
Date: 06 Sep 2012
Category: Address
Type: AD02
Old address: Flat 3 Green Meadows Kendal Road Macclesfield Cheshire SK11 8PG England
Documents
Change person director company with change date
Date: 20 Jun 2012
Action Date: 13 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-13
Officer name: Mr Abhilashreddy Kandula
Documents
Accounts with accounts type total exemption small
Date: 25 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2011
Action Date: 01 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-01
Documents
Move registers to sail company
Date: 23 Sep 2011
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 23 Sep 2011
Action Date: 23 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-23
Officer name: Mr Abhilashreddy Kandula
Documents
Appoint person director company with name
Date: 29 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Shirisha Bhoomaiahgari
Documents
Change registered office address company with date old address
Date: 18 Nov 2010
Action Date: 18 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-18
Old address: 40 Harcourt Road Altrincham Cheshire England WA14 1NR United Kingdom
Documents
Some Companies
END OF DAYS BUSHCRAFT AND SURVIVAL LTD
7 HAWTHORN WAY,COLCHESTER,CO6 4RF
Number: | 11527617 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLENNIUM HOUSE,SHEFFIELD,S11 8XB
Number: | 04536828 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 PARKSTONE AVENUE, PARKSTONE,DORSET,BH14 9LS
Number: | 04888789 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROAD HAULAGE COMPLIANCE LIMITED
63 GARVOCK TERRACE,DUNFERMLINE,KY12 7UP
Number: | SC590912 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 SIDNEY ROAD,DAVENTRY,NN11 3RR
Number: | 11585136 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW PLACE STABLES,LINGFIELD,RH7 6EF
Number: | 10089861 |
Status: | ACTIVE |
Category: | Private Limited Company |