AXIOM EDUCATION (EDINBURGH) LIMITED

06012394
BLAKE HOUSE 3 FRAYSWATER PLACE COWLEY UXBRIDGE UB8 2AD

Documents

Documents
Date Category Description Pages
15 Aug 2024 accounts Annual Accounts 25 Buy now
24 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2023 accounts Annual Accounts 25 Buy now
28 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2022 accounts Annual Accounts 26 Buy now
03 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2021 officers Appointment of director (Mr Neil Andrew Woodburn) 2 Buy now
05 Nov 2021 officers Termination of appointment of director (Mark Geoffrey David Holden) 1 Buy now
28 Sep 2021 accounts Annual Accounts 25 Buy now
02 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2021 officers Change of particulars for director (Mrs Natalia Poupard) 2 Buy now
23 Mar 2021 officers Change of particulars for director (Mr Mark Geoffrey David Holden) 2 Buy now
10 Feb 2021 officers Change of particulars for corporate secretary (Galliford Try Secretariat Services Limited) 1 Buy now
18 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2020 accounts Annual Accounts 23 Buy now
30 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2019 accounts Annual Accounts 23 Buy now
04 Mar 2019 officers Termination of appointment of director (Geoffrey Alan Quaife) 1 Buy now
04 Mar 2019 officers Appointment of director (Mrs Natalia Poupard) 2 Buy now
24 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2018 accounts Annual Accounts 22 Buy now
02 Oct 2017 accounts Annual Accounts 22 Buy now
20 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2016 accounts Annual Accounts 25 Buy now
21 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 May 2016 document-replacement Second Filing Of Form With Form Type 5 Buy now
13 May 2016 officers Appointment of corporate secretary (Galliford Try Secretariat Services Limited) 3 Buy now
13 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jan 2016 officers Termination of appointment of secretary (Mamg Company Secretarial Services Limited) 1 Buy now
27 Jul 2015 accounts Annual Accounts 17 Buy now
10 Jul 2015 annual-return Annual Return 5 Buy now
02 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jul 2014 annual-return Annual Return 5 Buy now
07 Jul 2014 accounts Annual Accounts 17 Buy now
04 Nov 2013 officers Change of particulars for corporate secretary (Mamg Company Secretarial Services Limited) 2 Buy now
27 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jul 2013 annual-return Annual Return 5 Buy now
16 Jul 2013 accounts Annual Accounts 16 Buy now
11 Jan 2013 officers Termination of appointment of secretary (Comat Consulting Services Limited) 1 Buy now
11 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jan 2013 officers Appointment of corporate secretary (Mamg Company Secretarial Services Limited) 2 Buy now
09 Jan 2013 officers Appointment of director (Mr Mark Geoffrey David Holden) 2 Buy now
09 Jan 2013 officers Appointment of director (Geoffrey Quaife) 2 Buy now
09 Jan 2013 officers Termination of appointment of director (Scott Springett) 1 Buy now
09 Jan 2013 officers Termination of appointment of director (Catherine Lloyd) 1 Buy now
20 Jul 2012 accounts Annual Accounts 17 Buy now
10 Jul 2012 annual-return Annual Return 4 Buy now
10 Jul 2012 officers Change of particulars for director (Scott Springett) 2 Buy now
10 Jul 2012 officers Change of particulars for director (Catherine Margaret Lloyd) 2 Buy now
11 Jun 2012 officers Termination of appointment of director (Ash Kelso) 1 Buy now
13 Sep 2011 officers Termination of appointment of director (Heiko Schupp) 1 Buy now
29 Jul 2011 annual-return Annual Return 6 Buy now
21 Jul 2011 accounts Annual Accounts 17 Buy now
13 Sep 2010 officers Appointment of director (Mr Ash Kelso) 2 Buy now
21 Jul 2010 accounts Annual Accounts 17 Buy now
12 Jul 2010 annual-return Annual Return 5 Buy now
12 Jul 2010 officers Change of particulars for corporate secretary (Comat Registrars Limited) 2 Buy now
12 Jul 2010 officers Change of particulars for director (Heiko Schupp) 2 Buy now
12 Jul 2010 officers Change of particulars for director (Catherine Margaret Lloyd) 2 Buy now
22 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Feb 2010 officers Termination of appointment of director (Jeffrey Thornton) 1 Buy now
02 Jul 2009 accounts Annual Accounts 17 Buy now
01 Jul 2009 annual-return Return made up to 01/07/09; full list of members 4 Buy now
01 Jul 2009 address Location of register of members 1 Buy now
11 Nov 2008 address Registered office changed on 11/11/2008 from 250 bishopsgate london EC2M 4AA 1 Buy now
09 Oct 2008 officers Director appointed heiko schupp 2 Buy now
24 Sep 2008 officers Appointment terminated director david webster 1 Buy now
03 Jul 2008 accounts Annual Accounts 14 Buy now
01 Jul 2008 annual-return Return made up to 01/07/08; full list of members 4 Buy now
01 Jul 2008 address Location of register of members 1 Buy now
21 Apr 2008 incorporation Memorandum Articles 9 Buy now
21 Apr 2008 resolution Resolution 8 Buy now
21 Apr 2008 resolution Resolution 1 Buy now
21 Apr 2008 resolution Resolution 8 Buy now
18 Oct 2007 officers Director resigned 1 Buy now
09 Oct 2007 annual-return Return made up to 15/09/07; full list of members 7 Buy now
20 Sep 2007 officers Secretary resigned 1 Buy now
10 Sep 2007 officers New director appointed 3 Buy now
16 Aug 2007 officers Director's particulars changed 1 Buy now
02 May 2007 capital Ad 02/04/07--------- £ si 173999@1=173999 £ ic 1/174000 2 Buy now
02 May 2007 resolution Resolution 1 Buy now
02 May 2007 resolution Resolution 1 Buy now
02 May 2007 resolution Resolution 1 Buy now
02 May 2007 resolution Resolution 8 Buy now
01 May 2007 address Location of register of members (non legible) 1 Buy now
28 Apr 2007 mortgage Particulars of mortgage/charge 9 Buy now
27 Apr 2007 officers New secretary appointed 2 Buy now
14 Apr 2007 mortgage Particulars of mortgage/charge 9 Buy now
07 Apr 2007 mortgage Particulars of mortgage/charge 17 Buy now
19 Feb 2007 officers New secretary appointed 4 Buy now
30 Jan 2007 officers Secretary resigned 1 Buy now
25 Jan 2007 officers New director appointed 2 Buy now
25 Jan 2007 officers New director appointed 2 Buy now
25 Jan 2007 officers New director appointed 2 Buy now
25 Jan 2007 officers New director appointed 2 Buy now
25 Jan 2007 officers Director resigned 1 Buy now
25 Jan 2007 accounts Accounting reference date extended from 30/11/07 to 31/12/07 1 Buy now