(MA) Articles and Memorandum of Association
filed on: 20th, January 2024
| incorporation
|
Free Download
(22 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 8th, January 2024
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/12/01
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed adaxis global LTDcertificate issued on 23/11/23
filed on: 23rd, November 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/08/28
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/08/28
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 28th, August 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 24th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/08/28
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 30th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/08/28
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/08/28
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP04) New secretary appointment on 2019/04/02
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2018/12/31. Originally it was 2018/09/30
filed on: 8th, October 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/09/06
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/07/10 director's details were changed
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/03/19
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/03/19. New Address: Unit 126 Spur Road Isleworth TW7 5BD. Previous address: Epps Building Bridge Road Ashford TN23 1BB United Kingdom
filed on: 19th, March 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, September 2017
| incorporation
|
Free Download
(10 pages)
|