ADDREAX GROUP LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/05/2512 May 2025

View Document

12/05/2512 May 2025 Registered office address changed to PO Box 4385, 12013604 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-12

View Document

12/05/2512 May 2025

View Document

20/02/2520 February 2025 Termination of appointment of Henrik Casper Ager-Hanssen as a director on 2025-02-20

View Document

28/05/2428 May 2024 Termination of appointment of David Alexander Giles Brookes as a director on 2024-02-14

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/10/235 October 2023 Previous accounting period shortened from 2022-10-27 to 2022-10-26

View Document

06/07/236 July 2023 Previous accounting period shortened from 2022-10-28 to 2022-10-27

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-21 with updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2021-10-31

View Document

24/01/2324 January 2023 Statement of capital following an allotment of shares on 2023-01-20

View Document

01/12/221 December 2022 Statement of capital following an allotment of shares on 2022-12-01

View Document

25/10/2225 October 2022 Previous accounting period shortened from 2021-10-29 to 2021-10-28

View Document

19/10/2219 October 2022 Termination of appointment of Richard Sung Yun as a director on 2022-10-18

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/07/2015 July 2020 02/07/20 STATEMENT OF CAPITAL GBP 1817004.27

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRIK CASPER AGER-HANSSEN / 18/02/2020

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR HENRIK CASPER AGER-HANSSEN

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED DR DAVID ALEXANDER GILES BROOKES

View Document

07/02/207 February 2020 05/02/20 STATEMENT OF CAPITAL GBP 1580000

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

05/02/205 February 2020 28/01/20 STATEMENT OF CAPITAL GBP 1510000

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTEN EUGEN AGER-HANSSEN / 23/01/2020

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM SUITE 1, 3RD FLOOR 11 - 12 ST. JAMES'S SQUARE LONDON SW1Y 4LB UNITED KINGDOM

View Document

29/01/2029 January 2020 Registered office address changed from , Suite 1, 3rd Floor 11 - 12 st. James's Square, London, SW1Y 4LB, United Kingdom to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 2020-01-29

View Document

29/01/2029 January 2020 CORPORATE SECRETARY APPOINTED LERMER SECRETARIAL SERVICES LIMITED

View Document

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTEN EUGEN AGER-HANSSEN / 23/01/2020

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, SECRETARY VISTRA COSEC LIMITED

View Document

28/11/1928 November 2019 28/11/19 STATEMENT OF CAPITAL GBP 10000

View Document

28/11/1928 November 2019 STATEMENT BY DIRECTORS

View Document

28/11/1928 November 2019 REDUCE ISSUED CAPITAL 27/11/2019

View Document

28/11/1928 November 2019 SOLVENCY STATEMENT DATED 27/11/19

View Document

23/05/1923 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/1923 May 2019 CURREXT FROM 31/05/2020 TO 31/10/2020

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