Advanced company searchLink opens in new window

ADAXIA CAPITAL PARTNERS LLP

Company number OC392952

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)
06 May 2024 LLCS01 Confirmation statement made on 5 May 2024 with no updates
28 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
13 May 2023 LLCS01 Confirmation statement made on 5 May 2023 with no updates
03 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
18 May 2022 LLCS01 Confirmation statement made on 5 May 2022 with no updates
21 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
28 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2021 LLCS01 Confirmation statement made on 5 May 2021 with no updates
11 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
12 May 2020 LLCS01 Confirmation statement made on 5 May 2020 with no updates
06 Jan 2020 LLTM01 Termination of appointment of Frank Hauri as a member on 31 December 2019
07 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
08 May 2019 LLCS01 Confirmation statement made on 5 May 2019 with no updates
02 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
14 May 2018 LLCS01 Confirmation statement made on 5 May 2018 with no updates
29 Dec 2017 LLAD01 Registered office address changed from Metal Box Factory, Studio 12, 4th Floor 30 Great Guildford Street London SE1 0HS United Kingdom to Dawes Road Hub 20 Dawes Road London SW6 7EN on 29 December 2017
02 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
08 May 2017 LLCS01 Confirmation statement made on 5 May 2017 with updates
27 Feb 2017 LLTM01 Termination of appointment of James Alexander Hook as a member on 27 February 2017
27 Feb 2017 LLTM01 Termination of appointment of Jeremy David Erle Gough as a member on 27 February 2017
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 May 2016 LLAR01 Annual return made up to 5 May 2016
10 May 2016 LLCH01 Member's details changed for Mr Frank Hauri on 24 November 2015
10 May 2016 LLCH01 Member's details changed for Mr Simon Michael Drury on 1 July 2015