ADDREAX SOLUTIONS 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

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

12/05/2512 May 2025 Registered office address changed to PO Box 4385, 12355738 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-12

View Document

12/06/2412 June 2024 Termination of appointment of Lars Jacob Bo as a director on 2024-06-12

View Document

12/04/2412 April 2024 Termination of appointment of Henrik Casper Ager-Hanssen as a director on 2024-04-10

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/07/2015 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADDREAX GROUP LIMITED

View Document

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

View Document

15/07/2015 July 2020 CESSATION OF CHRISTEN EUGEN AGER-HANSSEN AS A PSC

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MR HENRIK CASPER AGER-HANSSEN

View Document

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

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 DIRECTOR'S CHANGE OF PARTICULARS / MR LARS JACOB BO / 24/01/2020

View Document

29/01/2029 January 2020 DIRECTOR'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

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

21/01/2021 January 2020 CESSATION OF STUDENTKORTET I SVERIGE AB AS A PSC

View Document

21/01/2021 January 2020 20/01/20 STATEMENT OF CAPITAL GBP 3231916.62

View Document

21/01/2021 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTEN EUGEN AGER-HANSSEN

View Document

09/12/199 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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