ADAXO LIMITED
Company Documents
Date | Description |
---|---|
18/03/2418 March 2024 New | Application to strike the company off the register |
28/02/2428 February 2024 New | Termination of appointment of Veronica Ann Jones as a secretary on 2024-02-26 |
20/06/2320 June 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023Analyse these accounts |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-01 with no updates |
28/10/2228 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022Analyse these accounts |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-01 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021Analyse these accounts |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020Analyse these accounts |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019Analyse these accounts |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018Analyse these accounts |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017Analyse these accounts |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES |
03/02/163 February 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016Analyse these accounts |
10/02/1510 February 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015Analyse these accounts |
14/02/1414 February 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014Analyse these accounts |
19/02/1319 February 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013Analyse these accounts |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | 24/10/11 STATEMENT OF CAPITAL GBP 34000 |
31/01/1231 January 2012 | 31/01/12 STATEMENT OF CAPITAL GBP 100 |
27/01/1227 January 2012 | DIRECTOR APPOINTED MISS CELIA DAWN JONES |
27/01/1227 January 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
26/01/1126 January 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
05/03/105 March 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN JONES / 01/10/2009 |
05/03/105 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / VERONICA ANN JONES / 01/10/2009 |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
15/04/0915 April 2009 | REGISTERED OFFICE CHANGED ON 15/04/2009 FROM ST GEORGE'S HOUSE GEORGE STREET HUNTINGDON CAMBRIDGESHIRE PE29 3GH |
15/04/0915 April 2009 | REGISTERED OFFICE CHANGED ON 15/04/09 FROM: ST GEORGE'S HOUSE GEORGE STREET HUNTINGDON CAMBRIDGESHIRE PE29 3GH |
15/04/0915 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / VERONICA JONES / 15/01/2009 |
15/04/0915 April 2009 | SECRETARY'S PARTICULARS VERONICA JONES |
15/04/0915 April 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
11/02/0811 February 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
15/01/0815 January 2008 | REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 39 PARKSIDE CAMBRIDGE CAMBRIDGESHIRE CB1 1PN |
26/02/0726 February 2007 | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
31/01/0731 January 2007 | Annual accounts small company total exemption made up to 31 January 2007 |
31/01/0631 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
26/01/0626 January 2006 | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS |
31/01/0531 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
28/01/0528 January 2005 | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS |
11/02/0411 February 2004 | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS |
31/01/0431 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
23/05/0323 May 2003 | REGISTERED OFFICE CHANGED ON 23/05/03 FROM: KEYSTONE 60 LONDON ROAD ST. ALBANS HERTFORDSHIRE AL1 1NG |
23/05/0323 May 2003 | NEW SECRETARY APPOINTED |
23/05/0323 May 2003 | SECRETARY RESIGNED |
18/02/0318 February 2003 | RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS |
31/01/0331 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
28/01/0328 January 2003 | DIRECTOR RESIGNED |
31/01/0231 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
24/01/0224 January 2002 | RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS |
26/03/0126 March 2001 | £ NC 1000/20000 21/03/01 |
26/03/0126 March 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
26/03/0126 March 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
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 |
12/03/0112 March 2001 | COMPANY NAME CHANGED LIGHTSOUL LIMITED CERTIFICATE ISSUED ON 12/03/01 |
12/03/0112 March 2001 | COMPANY NAME CHANGED LIGHTSOUL LIMITED CERTIFICATE ISSUED ON 12/03/01; RESOLUTION PASSED ON 27/02/01 |
09/03/019 March 2001 | REGISTERED OFFICE CHANGED ON 09/03/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
09/03/019 March 2001 | NEW SECRETARY APPOINTED |
09/03/019 March 2001 | NEW DIRECTOR APPOINTED |
09/03/019 March 2001 | NEW DIRECTOR APPOINTED |
06/03/016 March 2001 | DIRECTOR RESIGNED |
06/03/016 March 2001 | SECRETARY RESIGNED |
16/01/0116 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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