Advanced company searchLink opens in new window

ADEX LIMITED

Company number 05302376

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)
02 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
30 Aug 2023 AA Micro company accounts made up to 31 December 2022
16 Feb 2023 AD01 Registered office address changed from Suite 8 46 Dorset Street London W1U 7NB England to 85 Great Portland Street First Floor London W1W 7LT on 16 February 2023
02 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
22 Aug 2022 AA Micro company accounts made up to 31 December 2021
02 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
08 Jul 2021 AA Micro company accounts made up to 31 December 2020
04 Feb 2021 CS01 Confirmation statement made on 2 December 2020 with no updates
22 Sep 2020 AA Micro company accounts made up to 31 December 2019
07 Jan 2020 CS01 Confirmation statement made on 2 December 2019 with updates
14 Oct 2019 AD01 Registered office address changed from Suite 8, 46 Manchester Street London W1U 7LS to Suite 8 46 Dorset Street London W1U 7NB on 14 October 2019
05 Sep 2019 AA Micro company accounts made up to 31 December 2018
28 Jan 2019 MR04 Satisfaction of charge 2 in full
03 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
03 Dec 2018 PSC07 Cessation of Amelia Ergatoudis as a person with significant control on 1 January 2018
17 Sep 2018 AAMD Amended micro company accounts made up to 31 December 2016
13 Sep 2018 AA Micro company accounts made up to 31 December 2017
14 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
01 Sep 2017 AA Micro company accounts made up to 31 December 2016
14 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
15 Jul 2016 AA Micro company accounts made up to 31 December 2015
07 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
08 Jun 2015 TM01 Termination of appointment of Neil Jonathan Stanley as a director on 5 June 2015
08 Jun 2015 AP01 Appointment of Mr Paul Ergatoudis as a director on 5 June 2015
08 Jun 2015 TM02 Termination of appointment of Derek Alan Swift as a secretary on 5 June 2015