ADONIX PARTNERS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

20/07/2420 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-15 with updates

View Document

16/10/2316 October 2023 Change of details for Mr Hamid Hashemi as a person with significant control on 2023-10-14

View Document

16/10/2316 October 2023 Director's details changed for Mr Hamid Hashemi on 2023-10-14

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-10-15 with updates

View Document

20/11/2220 November 2022 Change of details for Miss Hamideh Hashemi as a person with significant control on 2022-10-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/02/2226 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

28/12/2128 December 2021 Director's details changed for Mr Hamid Hashemi on 2021-12-18

View Document

28/12/2128 December 2021 Director's details changed for Mrs Hamideh Hashemi on 2021-12-18

View Document

28/12/2128 December 2021 Registered office address changed from 33a Palladian Gardens London W4 2ER England to 405 Kings Road London SW10 0BB on 2021-12-28

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-15 with updates

View Document

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

View Accounts

20/10/2120 October 2021 Change of details for Miss Hamideh Hashemi as a person with significant control on 2021-10-15

View Document

20/10/2120 October 2021 Director's details changed for Mr Hamid Hashemi on 2021-10-15

View Document

20/10/2120 October 2021 Director's details changed for Miss Hamideh Hashemi on 2021-10-15

View Document

20/10/2120 October 2021 Change of details for Mr Hamid Hashemi as a person with significant control on 2021-10-15

View Document

17/07/2117 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

28/07/2028 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/10/1927 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

17/07/1917 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM FLAT 103 STAFFORD COURT 178-188 KENSINGTON HIGH STREET LONDON W8 7DR

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR ABBAS SAREMI

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR ABBAS SAREMI

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/10/1521 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual return made up to 15 October 2014 with full list of shareholders

View Document

17/12/1417 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM 103 KENSINGTON HIGH STREET LONDON W8 7DR UNITED KINGDOM

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR ABBAS SAREMI

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED ABBAS SAREMI

View Document

15/10/1315 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information