AXIOM PRODUCTIONS LTD

31 Imperial Way, Croydon, CR0 4RR, England
StatusACTIVE
Company No.08887548
CategoryPrivate Limited Company
Incorporated11 Feb 2014
Age10 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

AXIOM PRODUCTIONS LTD is an active private limited company with number 08887548. It was incorporated 10 years, 3 months, 25 days ago, on 11 February 2014. The company address is 31 Imperial Way, Croydon, CR0 4RR, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2024

Action Date: 02 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sohail Mehmood

Change date: 2024-02-02

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2024

Action Date: 02 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sohail Mehmood

Change date: 2024-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2024

Action Date: 02 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-02

New address: 31 Imperial Way Croydon CR0 4RR

Old address: 536 London Road Isleworth TW7 4EP England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change person director company with change date

Date: 20 May 2022

Action Date: 10 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-10

Officer name: Mr Sohail Mehmood

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2021

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sohail Mehmood

Change date: 2019-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Address

Type: AD01

New address: 536 London Road Isleworth TW7 4EP

Change date: 2020-09-23

Old address: , 36 Ryefield Avenue, Uxbridge, UB10 9BY, England

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2019

Action Date: 16 Nov 2019

Category: Address

Type: AD01

Old address: , 85 Pearcroft Road London, E11 4DP, United Kingdom

Change date: 2019-11-16

New address: 536 London Road Isleworth TW7 4EP

Documents

View document PDF

Resolution

Date: 26 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sohail Mehmood

Notification date: 2019-09-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-25

Psc name: Ifraz Akhtar

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-25

Officer name: Ifraz Akhtar

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-25

Officer name: Mr Sohail Mehmood

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-25

Officer name: Barbara Kahan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-25

Old address: , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR

New address: 536 London Road Isleworth TW7 4EP

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ifraz Akhtar

Notification date: 2019-09-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Woodberry Secretarial Limited

Cessation date: 2019-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-25

Officer name: Ifraz Akhtar

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Incorporation company

Date: 11 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

89 COTHAM BROW MANAGEMENT COMPANY LIMITED

PARK HOUSE MERRYHOLE LANE,BRISTOL,BS32 4PT

Number:05973536
Status:ACTIVE
Category:Private Limited Company
Number:IP030903
Status:ACTIVE
Category:Industrial and Provident Society

CONTENTIVE GROUP LIMITED

1 HAMMERSMITH BROADWAY,LONDON,W6 9DL

Number:10225524
Status:ACTIVE
Category:Private Limited Company

HANWOOD LIMITED

TRAFALGAR MILLS,HUDDERSFIELD,HD2 1YY

Number:01986476
Status:ACTIVE
Category:Private Limited Company

JWORTHY SERVICES LTD

7 CROSS ROAD,COVENTRY,CV7 8JS

Number:11298217
Status:ACTIVE
Category:Private Limited Company

PREMIER DESIGN & BUILD (SOUTH WEST) LTD

HARSCOMBE HOUSE,ESTOVER,PL6 7TL

Number:08929725
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