Croydon
Surrey
CR0 0XZ
Secretary Name | Daiga Zveja |
---|---|
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 96 Parish Lane London SE20 7NR |
Website | axialogistics.com |
---|
Registered Address | Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Dzintars Zveja 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,078 |
Cash | £5,458 |
Current Liabilities | £17,342 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 March 2023 (1 year ago) |
---|---|
Next Return Due | 31 March 2024 (2 days from now) |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
27 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 April 2018 | Change of details for Dzintars Zveja as a person with significant control on 31 March 2017 (2 pages) |
26 April 2018 | Change of details for Dzintars Zveja as a person with significant control on 31 March 2017 (2 pages) |
25 April 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 April 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
31 March 2017 | Director's details changed for Dzintars Zveja on 1 March 2017 (2 pages) |
31 March 2017 | Director's details changed for Dzintars Zveja on 1 March 2017 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Termination of appointment of Daiga Zveja as a secretary (1 page) |
27 March 2013 | Termination of appointment of Daiga Zveja as a secretary (1 page) |
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
18 February 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
16 February 2010 | Registered office address changed from 96 Parish Lane London SE20 7NR on 16 February 2010 (1 page) |
16 February 2010 | Registered office address changed from 96 Parish Lane London SE20 7NR on 16 February 2010 (1 page) |
17 March 2009 | Incorporation (13 pages) |
17 March 2009 | Incorporation (13 pages) |