Advanced company searchLink opens in new window

ADDREAX PARTNERS LIMITED

Company number 12351878

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)
13 Sep 2024 AA01 Previous accounting period extended from 29 December 2023 to 29 June 2024
13 Sep 2024 TM01 Termination of appointment of Christen Eugen Ager-Hanssen as a director on 13 September 2024
15 Feb 2024 AA Total exemption full accounts made up to 31 December 2022
02 Jan 2024 CS01 Confirmation statement made on 5 December 2023 with no updates
26 Sep 2023 AA01 Previous accounting period shortened from 30 December 2022 to 29 December 2022
16 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
28 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
10 Feb 2022 TM01 Termination of appointment of Endri Krasniqi as a director on 9 February 2022
10 Feb 2022 TM01 Termination of appointment of Filip Eric Brandelius as a director on 1 February 2022
31 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
21 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with updates
02 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
04 Jan 2021 CS01 Confirmation statement made on 5 December 2020 with no updates
17 Jun 2020 CH01 Director's details changed for Mr Henrik Casper Ager-Hanssen on 17 June 2020
17 Jun 2020 AP01 Appointment of Mr Endri Krasniqi as a director on 17 June 2020
29 Apr 2020 AP01 Appointment of Mr Filip Eric Brandelius as a director on 29 April 2020
21 Feb 2020 AP01 Appointment of Mr Anders Christoffer Jonsson as a director on 18 February 2020
18 Feb 2020 CH01 Director's details changed for Mr Henrik Casper Ager-Hanssen on 18 February 2020
29 Jan 2020 PSC05 Change of details for Addreax Group Limited as a person with significant control on 10 January 2020
29 Jan 2020 AP04 Appointment of Lermer Secretarial Services Limited as a secretary on 23 January 2020
29 Jan 2020 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 29 January 2020
29 Jan 2020 CH01 Director's details changed for Mr Christen Eugen Ager-Hanssen on 23 January 2020
27 Jan 2020 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 27 January 2020
09 Dec 2019 PSC05 Change of details for Addreax Group Limited as a person with significant control on 6 December 2019
06 Dec 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-12-06
  • GBP 10,000