ADEXA LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewTermination of appointment of Ava Kathleen Fairclough as a director on 2025-08-31

View Document

03/09/253 September 2025 NewAppointment of Mr Thomas Robert Davey Poole as a director on 2025-08-31

View Document

20/08/2520 August 2025 NewNotification of London Trustee Company Limited as a person with significant control on 2023-11-24

View Document

29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

01/05/251 May 2025 Cessation of Joanne Mari Abbott as a person with significant control on 2025-04-25

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/11/246 November 2024 Notification of Gavin Spencer Carruthers as a person with significant control on 2024-09-02

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

06/11/246 November 2024 Notification of Sarah Holly Denoual as a person with significant control on 2024-07-29

View Document

06/11/246 November 2024 Notification of Joanne Mari Abbott as a person with significant control on 2024-09-02

View Document

06/11/246 November 2024 Cessation of London Trustee Company Limited as a person with significant control on 2023-12-15

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Cessation of Stuart Edward Mcinnes as a person with significant control on 2024-04-29

View Document

25/04/2425 April 2024 Cessation of Daniel Reynolds as a person with significant control on 2024-04-24

View Document

21/03/2421 March 2024

View Document

21/03/2421 March 2024

View Document

21/03/2421 March 2024 Resolutions

View Document

21/03/2421 March 2024 Resolutions

View Document

21/03/2421 March 2024 Statement of capital on 2024-03-21

View Document

01/03/241 March 2024 Cessation of Heidi Michelle Thompson as a person with significant control on 2024-02-23

View Document

31/01/2431 January 2024 Notification of Darren Toudic as a person with significant control on 2023-11-20

View Document

31/01/2431 January 2024 Notification of London Trustee Company Limited as a person with significant control on 2023-11-24

View Document

31/01/2431 January 2024 Cessation of Ava Kathleen Fairclough as a person with significant control on 2023-11-24

View Document

31/01/2431 January 2024 Cessation of Praxisifm Trustees (Uk) Limited as a person with significant control on 2023-11-24

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

25/09/2325 September 2023 Cessation of Roberto Piatti as a person with significant control on 2023-07-14

View Document

25/09/2325 September 2023 Notification of Gianluca Bolelli as a person with significant control on 2023-03-31

View Document

25/09/2325 September 2023 Notification of Roberto Piatti as a person with significant control on 2023-03-31

View Document

25/09/2325 September 2023 Notification of Elizabeth Nursey as a person with significant control on 2023-03-31

View Document

25/09/2325 September 2023 Notification of Stuart Mcinnes as a person with significant control on 2023-03-31

View Document

25/09/2325 September 2023 Notification of Juan Medina as a person with significant control on 2018-10-17

View Document

25/09/2325 September 2023 Notification of Barbara Mcdonald as a person with significant control on 2023-03-31

View Document

25/09/2325 September 2023 Notification of Daniel Reynolds as a person with significant control on 2023-03-31

View Document

25/09/2325 September 2023 Notification of Heidi Thompson as a person with significant control on 2023-08-08

View Document

25/09/2325 September 2023 Notification of Ava Fairclough as a person with significant control on 2023-06-20

View Document

25/09/2325 September 2023 Cessation of Hugh Simon Lindo as a person with significant control on 2023-03-31

View Document

25/09/2325 September 2023 Cessation of Benjamin William Mcalpine Tothill as a person with significant control on 2023-03-31

View Document

25/09/2325 September 2023 Cessation of Gianluca Bolelli as a person with significant control on 2023-07-14

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Change of details for Praxisifm Trustees (Uk) Limited as a person with significant control on 2023-08-01

View Document

01/08/231 August 2023 Change of details for Mr Benjamin William Mcalpine Tothill as a person with significant control on 2023-08-01

View Document

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

View Document

01/08/231 August 2023 Secretary's details changed for Praxis Secretaries (Uk) Limited on 2023-08-01

View Document

05/07/235 July 2023 Director's details changed for Mrs Ava Kathleen Fairclough on 2023-06-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Appointment of Mrs Ava Kathleen Fairclough as a director on 2022-11-30

View Document

13/12/2213 December 2022 Termination of appointment of Donna Leanne Shorto as a director on 2022-11-30

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

27/07/2127 July 2021 Second filing of Confirmation Statement dated 2020-02-16

View Document

15/06/2115 June 2021 Director's details changed for Ms Donna Leanne Shorto on 2021-03-15

View Document

11/11/2011 November 2020 Confirmation statement made on 2020-10-16 with updates

View Document

11/08/2011 August 2020 30/07/20 STATEMENT OF CAPITAL EUR 110000

View Document

06/08/206 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

16/07/2016 July 2020 PREVEXT FROM 31/10/2019 TO 31/12/2019

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 5TH FLOOR 1 LUMLEY STREET LONDON W1K 6JE ENGLAND

View Document

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA LEANNE SHORTO / 18/11/2018

View Document

03/02/203 February 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRAXIS SECRETARIES (UK) LIMITED / 01/02/2019

View Document

23/01/2023 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH SIMON LINDO

View Document

23/01/2023 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/01/2020

View Document

23/01/2023 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRAXISIFM TRUSTEES (UK) LIMITED

View Document

23/01/2023 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN WILLIAM MCALPINE TOTHILL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 6 SNOW HILL LONDON UNITED KINGDOM

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR JUAN MEDINA

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN SMITH

View Document

05/11/185 November 2018 CORPORATE SECRETARY APPOINTED PRAXIS SECRETARIES (UK) LIMITED

View Document

17/10/1817 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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