AUDAX CONSULTANTS LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation compulsory winding up order. 2023-09-05 View Report
Confirmation statement. Statement with no updates. 2022-11-28 View Report
Accounts. Accounts type micro entity. 2022-07-25 View Report
Confirmation statement. Statement with no updates. 2021-11-29 View Report
Address. Change date: 2021-10-27. New address: 54 Brooks Mews London W1K 4EF. Old address: 54 Brooks Mews Brook's Mews London W1K 4EF England. 2021-10-27 View Report
Accounts. Accounts type micro entity. 2021-08-03 View Report
Confirmation statement. Statement with no updates. 2020-11-26 View Report
Accounts. Accounts type micro entity. 2020-08-26 View Report
Address. Old address: C/O Alan Cooper Saunders Angel Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN. New address: 54 Brooks Mews Brook's Mews London W1K 4EF. Change date: 2020-08-11. 2020-08-11 View Report
Confirmation statement. Statement with no updates. 2019-12-09 View Report
Accounts. Accounts type micro entity. 2019-09-20 View Report
Confirmation statement. Statement with no updates. 2018-12-07 View Report
Accounts. Accounts type micro entity. 2018-12-03 View Report
Confirmation statement. Statement with no updates. 2017-12-14 View Report
Accounts. Accounts type micro entity. 2017-08-17 View Report
Confirmation statement. Statement with updates. 2016-12-15 View Report
Officers. Change date: 2016-11-28. Officer name: Mr Mark Lloyd Landau. 2016-11-28 View Report
Accounts. Accounts type total exemption small. 2016-10-05 View Report
Annual return. With made up date full list shareholders. 2015-12-03 View Report
Accounts. Accounts type total exemption small. 2015-11-10 View Report
Annual return. With made up date full list shareholders. 2014-12-23 View Report
Officers. Officer name: Mr Edward Michael Frazer. 2014-06-27 View Report
Officers. Officer name: Percy Adler. 2014-04-22 View Report
Officers. Officer name: Esther Adler. 2014-04-22 View Report
Capital. Capital allotment shares. 2014-02-14 View Report
Officers. Change date: 2014-02-13. Officer name: Mr Mark Lloyd. 2014-02-14 View Report
Officers. Officer name: Mr Mark Lloyd. Change date: 2014-02-13. 2014-02-13 View Report
Officers. Officer name: Mr Mark Lloyd. 2014-02-13 View Report
Officers. Officer name: Mr Percy Adler. 2014-02-13 View Report
Officers. Officer name: Mrs Esther Adler. 2014-02-13 View Report
Officers. Officer name: Mr Mark Lloyd. 2014-02-13 View Report
Address. Change date: 2014-01-31. Old address: the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom. 2014-01-31 View Report
Officers. Officer name: Peter Valaitis. 2014-01-31 View Report
Incorporation. Incorporation company. 2013-11-26 View Report