ADEX SAFETY CONSULTANCY LTD

124 City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.11700748
CategoryPrivate Limited Company
Incorporated28 Nov 2018
Age5 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

ADEX SAFETY CONSULTANCY LTD is an active private limited company with number 11700748. It was incorporated 5 years, 7 months, 10 days ago, on 28 November 2018. The company address is 124 City Road, London, EC1V 2NX, England.



Company Fillings

Change registered office address company with date old address new address

Date: 05 Jun 2024

Action Date: 05 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-05

Old address: 7 Queensbury Park Drive Shelton Lock Derby DE24 9SG England

New address: 124 City Road London EC1V 2NX

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2024

Action Date: 01 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-01

Officer name: Mr Adekunle Johnson Odusanya

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2024

Action Date: 01 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-01

Psc name: Mr Adekunle Johnson Odusanya

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2023

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-01

Officer name: Mr Adekunle Johnson Odusanya

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-04

Old address: 7 7 Queensbury Park Drive Shelton Lock Derby DE24 9SG England

New address: 7 Queensbury Park Drive Shelton Lock Derby DE24 9SG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-31

Old address: Suite G Hollies House 230 High Street Potters Bar Hertfordshire EN6 5BL United Kingdom

New address: 7 7 Queensbury Park Drive Shelton Lock Derby DE24 9SG

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-01

Officer name: Mr Adekunle Johnson Odusanya

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-01

Psc name: Mr Adekunle Johnson Odusanya

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-15

Old address: 1st Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom

New address: Suite G Hollies House 230 High Street Potters Bar Hertfordshire EN6 5BL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Incorporation company

Date: 28 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTENEN CONSULTING LIMITED

10 SARUM HILL,BASINGSTOKE,RG21 8SR

Number:03894792
Status:ACTIVE
Category:Private Limited Company

BREDBURY HALL HOTEL & COUNTRY CLUB LIMITED

CITY HOUSE 605 OLDHAM ROAD,MANCHESTER,M35 9AN

Number:06842996
Status:ACTIVE
Category:Private Limited Company

CHELFORD CONSTRUCTION LIMITED

1 JUBILEE ROAD,MANCHESTER,M24 2LT

Number:05020134
Status:LIQUIDATION
Category:Private Limited Company

LUXTAIL LIMITED

35 ALBEMARLE STREET,LONDON,W1S 4JD

Number:10127477
Status:ACTIVE
Category:Private Limited Company

PODIATRY SCOTLAND LTD

28 HIGH STREET,NEWPORT-ON-TAY,DD6 8AD

Number:SC542850
Status:ACTIVE
Category:Private Limited Company

SOSIJ LTD

55 HALLETT WAY,BUDE,EX23 8PG

Number:11871123
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source