- Company Overview for ADAUXI LIMITED (07515123)
- Filing history for ADAUXI LIMITED (07515123)
- People for ADAUXI LIMITED (07515123)
- More for ADAUXI LIMITED (07515123)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Feb 2020 | CH01 | Director's details changed for Mr Neville John Pearson on 14 August 2019 | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
19 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with updates | |
19 Feb 2019 | CH01 | Director's details changed for Mr Neville John Pearson on 14 August 2018 | |
19 Feb 2019 | CH01 | Director's details changed for Mrs Melanie Jane Pearson on 14 August 2018 | |
19 Feb 2019 | PSC04 | Change of details for Mr Neville John Pearson as a person with significant control on 14 August 2018 | |
19 Feb 2019 | PSC04 | Change of details for Mrs Melanie Jane Pearson as a person with significant control on 14 August 2018 | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
22 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with updates | |
22 Feb 2018 | CH01 | Director's details changed for Mrs Melanie Jane Pearson on 22 February 2018 | |
22 Feb 2018 | CH01 | Director's details changed for Mr Neville John Pearson on 22 February 2018 | |
22 Feb 2018 | PSC04 | Change of details for Mrs Melanie Jane Pearson as a person with significant control on 22 February 2018 | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
02 Mar 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Mar 2015 | AD01 | Registered office address changed from 22 Myneer Park Coggeshall Colchester CO6 1YU to Wellington House 90-92 Butt Road Colchester CO3 3DA on 30 March 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
27 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Jul 2014 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 22 Myneer Park Coggeshall Colchester CO6 1YU on 25 July 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
14 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 13 August 2013
|