Axon Physio Limited is a private limited company. Registered at 146 C/O Ke Jay & Co, High Street, Billericay CM12 9DF, this 5 years old company was incorporated on 2018-08-28 and is categorised as "other human health activities" (SIC code: 86900). 2 directors can be found in this enterprise: Dominique H. (appointed on 28 August 2018), Paul H. (appointed on 28 August 2018).
About
Name: Axon Physio Limited
Number: 11540596
Incorporation date: 2018-08-28
End of financial year: 31 August
Address:
146 C/o Ke Jay & Co
High Street
Billericay
CM12 9DF
SIC code:
86900 - Other human health activities
Company staff
People with significant control
Dominique H.
28 August 2018
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2019-08-31
2020-08-31
2021-08-31
2022-08-31
2023-08-31
Current Assets
17,281
38,815
20,860
17,861
26,869
Fixed Assets
38,194
28,645
19,738
10,584
2,011
Total Assets Less Current Liabilities
2,420
293
1,222
1,243
386
The date for Axon Physio Limited confirmation statement filing is 2024-09-10. The last confirmation statement was filed on 2023-08-27. The date for the next accounts filing is 31 May 2024. Most recent accounts filing was submitted for the time up to 31 August 2022.
1 person of significant control is indexed in the official register, an only professional Dominique H. that owns over 3/4 of shares, 3/4 to full of voting rights.
Confirmation statement with no updates Sunday 27th August 2023
filed on: 28th, September 2023
| confirmation statement
Free Download
(3 pages)
Type
Free download
CS01
Confirmation statement with no updates Sunday 27th August 2023
filed on: 28th, September 2023
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 23rd, February 2023
| accounts
Free Download
(10 pages)
AD01
Registered office address changed from 32 Downham Road Ramsden Heath Billericay CM11 1PU England to 146 C/O Ke Jay & Co High Street Billericay CM12 9DF on Thursday 6th October 2022
filed on: 6th, October 2022
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates Saturday 27th August 2022
filed on: 6th, October 2022
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 28th, May 2022
| accounts
Free Download
(10 pages)
CS01
Confirmation statement with no updates Friday 27th August 2021
filed on: 3rd, September 2021
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 25th, May 2021
| accounts
Free Download
(10 pages)
AD01
Registered office address changed from Unit 7a Radford Crescent Billericay CM12 0DU England to 32 Downham Road Ramsden Heath Billericay CM11 1PU on Monday 19th April 2021
filed on: 19th, April 2021
| address
Free Download
(1 page)
AA
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 17th, September 2020
| accounts
Free Download
(9 pages)
CS01
Confirmation statement with no updates Thursday 27th August 2020
filed on: 7th, September 2020
| confirmation statement
Free Download
(3 pages)
AD01
Registered office address changed from C/O Nokes & Co. Squire House 81-87 High Street Billericay Essex CM12 9AS United Kingdom to Unit 7a Radford Crescent Billericay CM12 0DU on Wednesday 15th April 2020
filed on: 15th, April 2020
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates Tuesday 27th August 2019
filed on: 30th, August 2019
| confirmation statement
Free Download
(3 pages)
NEWINC
Company registration
filed on: 28th, August 2018
| incorporation
Free Download
(11 pages)
SH01
100.00 GBP is the capital in company's statement on Tuesday 28th August 2018
capital