-
AXIOM RETAIL INTERIORS LIMITED - Park House, 37 Clarence Street, Leicester, LE1 3RW, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05767123
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Park House
- 37 Clarence Street
- Leicester
- LE1 3RW Park House, 37 Clarence Street, Leicester, LE1 3RW UK
Management
- Geschäftsführung
- LUDLAM, Paul Andrew
- ROBERTSON, Wayne
- TAYLOR, Dominic Charles
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 03.04.2006
- Alter der Firma 2006-04-03 18 Jahre
- SIC/NACE
- 43320
Eigentumsverhältnisse
- Beneficial Owners
- Mr Dominic Charles Taylor
- Mr Paul Andrew Ludlam
- Mrs Lisa Anne Taylor
- Axiom (Leicester) Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- AXIOM JOINERY LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-06-30
- Letzte Einreichung: 2022-09-30
- lezte Bilanzhinterlegung
- 2012-04-03
- Jahresmeldung
- Fälligkeit: 2024-04-17
- Letzte Einreichung: 2023-04-03
-
AXIOM RETAIL INTERIORS LIMITED Firmenbeschreibung
- AXIOM RETAIL INTERIORS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05767123. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 03.04.2006 registriert. AXIOM RETAIL INTERIORS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen AXIOM JOINERY LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "43320" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 30/09/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 03.04.2012.Die Firma kann schriftlich über Park House erreicht werden.
Jetzt sichern AXIOM RETAIL INTERIORS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Axiom Retail Interiors Limited - Park House, 37 Clarence Street, Leicester, LE1 3RW, Grossbritannien
- 2006-04-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu AXIOM RETAIL INTERIORS LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
mortgage-satisfy-charge-full (2023-07-12) - MR04
-
confirmation-statement-with-updates (2023-04-04) - CS01
-
termination-director-company-with-name-termination-date (2023-04-05) - TM01
-
resolution (2023-06-12) - RESOLUTIONS
-
memorandum-articles (2023-06-12) - MA
-
accounts-with-accounts-type-total-exemption-full (2023-05-26) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-07-11) - MR01
-
capital-name-of-class-of-shares (2023-04-18) - SH08
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-03-29) - AA
-
confirmation-statement-with-no-updates (2022-04-06) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-04-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-06-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-09-20) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-09-22) - MR01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-06-29) - AA
keyboard_arrow_right 2019
-
change-to-a-person-with-significant-control (2019-03-13) - PSC04
-
change-person-director-company-with-change-date (2019-03-13) - CH01
-
confirmation-statement-with-no-updates (2019-04-16) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-17) - AA
-
accounts-with-accounts-type-total-exemption-full (2018-06-28) - AA
-
confirmation-statement-with-no-updates (2018-04-10) - CS01
-
change-to-a-person-with-significant-control (2018-03-21) - PSC04
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-02-01) - AA
-
change-person-director-company-with-change-date (2017-05-24) - CH01
-
confirmation-statement-with-updates (2017-04-24) - CS01
-
change-person-director-company-with-change-date (2017-05-30) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-11) - MR01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-19) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-12) - AA
-
capital-name-of-class-of-shares (2015-01-17) - SH08
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-09-30) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-06-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-13) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-01-14) - AA
-
memorandum-articles (2013-03-19) - MEM/ARTS
-
resolution (2013-03-19) - RESOLUTIONS
-
capital-allotment-shares (2013-05-07) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-04) - AR01
-
change-person-director-company-with-change-date (2013-12-23) - CH01
-
capital-allotment-shares (2013-04-09) - SH01
keyboard_arrow_right 2012
-
capital-allotment-shares (2012-01-12) - SH01
-
accounts-with-accounts-type-total-exemption-small (2012-03-20) - AA
-
resolution (2012-04-05) - RESOLUTIONS
-
capital-allotment-shares (2012-04-16) - SH01
-
resolution (2012-01-12) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-01) - AR01
-
change-person-director-company-with-change-date (2012-12-12) - CH01
-
change-person-director-company-with-change-date (2012-04-25) - CH01
keyboard_arrow_right 2011
-
capital-name-of-class-of-shares (2011-09-22) - SH08
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-22) - AR01
-
appoint-person-director-company-with-name (2011-02-01) - AP01
-
accounts-with-accounts-type-total-exemption-small (2011-01-19) - AA
-
appoint-person-director-company-with-name (2011-01-18) - AP01
-
termination-secretary-company-with-name (2011-01-18) - TM02
-
capital-name-of-class-of-shares (2011-10-26) - SH08
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-22) - AR01
-
termination-director-company-with-name (2010-09-08) - TM01
-
accounts-with-accounts-type-total-exemption-small (2010-02-03) - AA
-
certificate-change-of-name-company (2010-09-15) - CERTNM
-
memorandum-articles (2010-09-17) - MEM/ARTS
-
change-of-name-notice (2010-09-15) - CONNOT
keyboard_arrow_right 2009
-
legacy (2009-04-09) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-02-02) - AA
keyboard_arrow_right 2008
-
legacy (2008-09-19) - 288c
-
legacy (2008-08-19) - 287
-
legacy (2008-04-25) - 363a
-
legacy (2008-04-25) - 288c
-
accounts-with-accounts-type-total-exemption-small (2008-01-23) - AA
keyboard_arrow_right 2007
-
legacy (2007-12-22) - 88(2)R
-
legacy (2007-05-31) - 363a
keyboard_arrow_right 2006
-
legacy (2006-06-21) - 225
-
incorporation-company (2006-04-03) - NEWINC