Advanced company searchLink opens in new window

ADAUXI LIMITED

Company number 07515123

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 33
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
  • GBP 33
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
  • GBP 33
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
  • GBP 33