About

Registered Number: 05767123
Date of Incorporation: 03/04/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Park House, 37 Clarence Street, Leicester, LE1 3RW

 

Established in 2006, Axiom Retail Interiors Ltd has its registered office in Leicester, it has a status of "Active". The current directors of this organisation are listed as Robertson, Wayne, Knight, Andrew, Smith, Nicholas Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTSON, Wayne 01 October 2010 - 1
SMITH, Nicholas Christopher 03 April 2006 03 September 2010 1
Secretary Name Appointed Resigned Total Appointments
KNIGHT, Andrew 03 April 2006 01 October 2010 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 10 April 2020
CS01 - N/A 16 April 2019
PSC04 - N/A 13 March 2019
CH01 - Change of particulars for director 13 March 2019
AA - Annual Accounts 17 December 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 10 April 2018
PSC04 - N/A 21 March 2018
PSC04 - N/A 21 March 2018
MR01 - N/A 11 August 2017
CH01 - Change of particulars for director 30 May 2017
CH01 - Change of particulars for director 24 May 2017
CH01 - Change of particulars for director 24 May 2017
CH01 - Change of particulars for director 24 May 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 01 February 2017
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 12 February 2015
SH08 - Notice of name or other designation of class of shares 17 January 2015
CH01 - Change of particulars for director 30 September 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 13 May 2014
CH01 - Change of particulars for director 23 December 2013
AR01 - Annual Return 04 June 2013
SH01 - Return of Allotment of shares 07 May 2013
SH01 - Return of Allotment of shares 09 April 2013
RESOLUTIONS - N/A 19 March 2013
MEM/ARTS - N/A 19 March 2013
AA - Annual Accounts 14 January 2013
CH01 - Change of particulars for director 12 December 2012
AR01 - Annual Return 01 May 2012
CH01 - Change of particulars for director 25 April 2012
SH01 - Return of Allotment of shares 16 April 2012
RESOLUTIONS - N/A 05 April 2012
AA - Annual Accounts 20 March 2012
RESOLUTIONS - N/A 12 January 2012
RESOLUTIONS - N/A 12 January 2012
SH01 - Return of Allotment of shares 12 January 2012
SH08 - Notice of name or other designation of class of shares 26 October 2011
SH08 - Notice of name or other designation of class of shares 22 September 2011
SH08 - Notice of name or other designation of class of shares 22 September 2011
SH08 - Notice of name or other designation of class of shares 22 September 2011
AR01 - Annual Return 22 June 2011
AP01 - Appointment of director 01 February 2011
AA - Annual Accounts 19 January 2011
AP01 - Appointment of director 18 January 2011
TM02 - Termination of appointment of secretary 18 January 2011
MEM/ARTS - N/A 17 September 2010
CERTNM - Change of name certificate 15 September 2010
CONNOT - N/A 15 September 2010
TM01 - Termination of appointment of director 08 September 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 09 April 2009
AA - Annual Accounts 02 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 September 2008
287 - Change in situation or address of Registered Office 19 August 2008
363a - Annual Return 25 April 2008
288c - Notice of change of directors or secretaries or in their particulars 25 April 2008
AA - Annual Accounts 23 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2007
363a - Annual Return 31 May 2007
225 - Change of Accounting Reference Date 21 June 2006
NEWINC - New incorporation documents 03 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 August 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.