ADEXA LIMITED
Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Termination of appointment of Ava Kathleen Fairclough as a director on 2025-08-31 |
03/09/253 September 2025 New | Appointment of Mr Thomas Robert Davey Poole as a director on 2025-08-31 |
20/08/2520 August 2025 New | Notification of London Trustee Company Limited as a person with significant control on 2023-11-24 |
29/07/2529 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
01/05/251 May 2025 | Cessation of Joanne Mari Abbott as a person with significant control on 2025-04-25 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
06/11/246 November 2024 | Notification of Gavin Spencer Carruthers as a person with significant control on 2024-09-02 |
06/11/246 November 2024 | Confirmation statement made on 2024-10-16 with no updates |
06/11/246 November 2024 | Notification of Sarah Holly Denoual as a person with significant control on 2024-07-29 |
06/11/246 November 2024 | Notification of Joanne Mari Abbott as a person with significant control on 2024-09-02 |
06/11/246 November 2024 | Cessation of London Trustee Company Limited as a person with significant control on 2023-12-15 |
11/07/2411 July 2024 | Total exemption full accounts made up to 2023-12-31 |
14/05/2414 May 2024 | Cessation of Stuart Edward Mcinnes as a person with significant control on 2024-04-29 |
25/04/2425 April 2024 | Cessation of Daniel Reynolds as a person with significant control on 2024-04-24 |
21/03/2421 March 2024 | |
21/03/2421 March 2024 | |
21/03/2421 March 2024 | Resolutions |
21/03/2421 March 2024 | Resolutions |
21/03/2421 March 2024 | Statement of capital on 2024-03-21 |
01/03/241 March 2024 | Cessation of Heidi Michelle Thompson as a person with significant control on 2024-02-23 |
31/01/2431 January 2024 | Notification of Darren Toudic as a person with significant control on 2023-11-20 |
31/01/2431 January 2024 | Notification of London Trustee Company Limited as a person with significant control on 2023-11-24 |
31/01/2431 January 2024 | Cessation of Ava Kathleen Fairclough as a person with significant control on 2023-11-24 |
31/01/2431 January 2024 | Cessation of Praxisifm Trustees (Uk) Limited as a person with significant control on 2023-11-24 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-16 with no updates |
25/09/2325 September 2023 | Cessation of Roberto Piatti as a person with significant control on 2023-07-14 |
25/09/2325 September 2023 | Notification of Gianluca Bolelli as a person with significant control on 2023-03-31 |
25/09/2325 September 2023 | Notification of Roberto Piatti as a person with significant control on 2023-03-31 |
25/09/2325 September 2023 | Notification of Elizabeth Nursey as a person with significant control on 2023-03-31 |
25/09/2325 September 2023 | Notification of Stuart Mcinnes as a person with significant control on 2023-03-31 |
25/09/2325 September 2023 | Notification of Juan Medina as a person with significant control on 2018-10-17 |
25/09/2325 September 2023 | Notification of Barbara Mcdonald as a person with significant control on 2023-03-31 |
25/09/2325 September 2023 | Notification of Daniel Reynolds as a person with significant control on 2023-03-31 |
25/09/2325 September 2023 | Notification of Heidi Thompson as a person with significant control on 2023-08-08 |
25/09/2325 September 2023 | Notification of Ava Fairclough as a person with significant control on 2023-06-20 |
25/09/2325 September 2023 | Cessation of Hugh Simon Lindo as a person with significant control on 2023-03-31 |
25/09/2325 September 2023 | Cessation of Benjamin William Mcalpine Tothill as a person with significant control on 2023-03-31 |
25/09/2325 September 2023 | Cessation of Gianluca Bolelli as a person with significant control on 2023-07-14 |
01/09/231 September 2023 | Total exemption full accounts made up to 2022-12-31 |
01/08/231 August 2023 | Change of details for Praxisifm Trustees (Uk) Limited as a person with significant control on 2023-08-01 |
01/08/231 August 2023 | Change of details for Mr Benjamin William Mcalpine Tothill as a person with significant control on 2023-08-01 |
01/08/231 August 2023 | Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 5th Floor, 2 Copthall Avenue London EC2R 7DA on 2023-08-01 |
01/08/231 August 2023 | Secretary's details changed for Praxis Secretaries (Uk) Limited on 2023-08-01 |
05/07/235 July 2023 | Director's details changed for Mrs Ava Kathleen Fairclough on 2023-06-16 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/12/2213 December 2022 | Appointment of Mrs Ava Kathleen Fairclough as a director on 2022-11-30 |
13/12/2213 December 2022 | Termination of appointment of Donna Leanne Shorto as a director on 2022-11-30 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
27/07/2127 July 2021 | Second filing of Confirmation Statement dated 2020-02-16 |
15/06/2115 June 2021 | Director's details changed for Ms Donna Leanne Shorto on 2021-03-15 |
11/11/2011 November 2020 | Confirmation statement made on 2020-10-16 with updates |
11/08/2011 August 2020 | 30/07/20 STATEMENT OF CAPITAL EUR 110000 |
06/08/206 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
16/07/2016 July 2020 | PREVEXT FROM 31/10/2019 TO 31/12/2019 |
30/03/2030 March 2020 | REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 5TH FLOOR 1 LUMLEY STREET LONDON W1K 6JE ENGLAND |
07/02/207 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA LEANNE SHORTO / 18/11/2018 |
03/02/203 February 2020 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRAXIS SECRETARIES (UK) LIMITED / 01/02/2019 |
23/01/2023 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH SIMON LINDO |
23/01/2023 January 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/01/2020 |
23/01/2023 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRAXISIFM TRUSTEES (UK) LIMITED |
23/01/2023 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN WILLIAM MCALPINE TOTHILL |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
01/02/191 February 2019 | REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 6 SNOW HILL LONDON UNITED KINGDOM |
05/11/185 November 2018 | DIRECTOR APPOINTED MR JUAN MEDINA |
05/11/185 November 2018 | DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN SMITH |
05/11/185 November 2018 | CORPORATE SECRETARY APPOINTED PRAXIS SECRETARIES (UK) LIMITED |
17/10/1817 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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