ADAXO LIMITED



Company Documents

DateDescription
18/03/2418 March 2024 NewApplication to strike the company off the register

View Document

28/02/2428 February 2024 NewTermination of appointment of Veronica Ann Jones as a secretary on 2024-02-26

View Document

20/06/2320 June 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

Analyse these accounts
10/01/2310 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

Analyse these accounts
13/01/2213 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

Analyse these accounts
31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

Analyse these accounts
31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

Analyse these accounts
11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

Analyse these accounts
18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

Analyse these accounts
18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

03/02/163 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

Analyse these accounts
10/02/1510 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

Analyse these accounts
14/02/1414 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

Analyse these accounts
19/02/1319 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

Analyse these accounts
31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 24/10/11 STATEMENT OF CAPITAL GBP 34000

View Document

31/01/1231 January 2012 31/01/12 STATEMENT OF CAPITAL GBP 100

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MISS CELIA DAWN JONES

View Document

27/01/1227 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/01/1126 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

05/03/105 March 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN JONES / 01/10/2009

View Document

05/03/105 March 2010 SECRETARY'S CHANGE OF PARTICULARS / VERONICA ANN JONES / 01/10/2009

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM ST GEORGE'S HOUSE GEORGE STREET HUNTINGDON CAMBRIDGESHIRE PE29 3GH

View Document



15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/09 FROM: ST GEORGE'S HOUSE GEORGE STREET HUNTINGDON CAMBRIDGESHIRE PE29 3GH

View Document

15/04/0915 April 2009 SECRETARY'S CHANGE OF PARTICULARS / VERONICA JONES / 15/01/2009

View Document

15/04/0915 April 2009 SECRETARY'S PARTICULARS VERONICA JONES

View Document

15/04/0915 April 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/02/0811 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 39 PARKSIDE CAMBRIDGE CAMBRIDGESHIRE CB1 1PN

View Document

26/02/0726 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 Annual accounts small company total exemption made up to 31 January 2007

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

23/05/0323 May 2003 REGISTERED OFFICE CHANGED ON 23/05/03 FROM: KEYSTONE 60 LONDON ROAD ST. ALBANS HERTFORDSHIRE AL1 1NG

View Document

23/05/0323 May 2003 NEW SECRETARY APPOINTED

View Document

23/05/0323 May 2003 SECRETARY RESIGNED

View Document

18/02/0318 February 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

24/01/0224 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 £ NC 1000/20000 21/03/01

View Document

26/03/0126 March 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/03/0126 March 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/03/0126 March 2001 ALTER ARTICLES 27/02/01 NC INC ALREADY ADJUSTED 27/02/01 AUTH ALLOT OF SECURITY 27/02/01 VARY SHARE RIGHTS/NAME 27/02/01 ADOPT ARTICLES 27/02/01

View Document

12/03/0112 March 2001 COMPANY NAME CHANGED LIGHTSOUL LIMITED CERTIFICATE ISSUED ON 12/03/01

View Document

12/03/0112 March 2001 COMPANY NAME CHANGED LIGHTSOUL LIMITED CERTIFICATE ISSUED ON 12/03/01; RESOLUTION PASSED ON 27/02/01

View Document

09/03/019 March 2001 REGISTERED OFFICE CHANGED ON 09/03/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

09/03/019 March 2001 NEW SECRETARY APPOINTED

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 SECRETARY RESIGNED

View Document

16/01/0116 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company