Advanced company searchLink opens in new window

ADDMARGIN LIMITED

Company number 02309571

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)
03 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with updates
03 Nov 2023 CH01 Director's details changed for Mr Adam Keller on 11 October 2023
19 Sep 2023 AA Micro company accounts made up to 5 April 2023
03 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
13 Jul 2022 AA Micro company accounts made up to 5 April 2022
20 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with updates
28 Oct 2021 PSC01 Notification of Raymond Henry Cornish as a person with significant control on 1 July 2021
28 Oct 2021 PSC07 Cessation of John Joseph Caulfield as a person with significant control on 1 July 2021
20 Jul 2021 AA Micro company accounts made up to 5 April 2021
01 Jul 2021 AP01 Appointment of Mr Raymond Henry Cornish as a director on 1 July 2021
16 Mar 2021 AA Micro company accounts made up to 5 April 2020
23 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with updates
12 Nov 2020 TM01 Termination of appointment of Nishel Surana as a director on 29 September 2020
03 Jan 2020 AA Micro company accounts made up to 5 April 2019
29 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
02 Jan 2019 AA Micro company accounts made up to 5 April 2018
05 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
05 Jan 2018 AA Micro company accounts made up to 5 April 2017
17 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
04 Jan 2017 AA Total exemption small company accounts made up to 5 April 2016
01 Dec 2016 CS01 Confirmation statement made on 31 October 2016 with updates
01 Dec 2016 TM02 Termination of appointment of Bishop & Sewell Secretaries Limited as a secretary on 29 November 2016
18 Apr 2016 AD01 Registered office address changed from 59/60 Russell Square London WC1B 4HP to Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 9DP on 18 April 2016
14 Jan 2016 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 16
14 Jan 2016 TM01 Termination of appointment of Ishwarlal Gokaldas Ruparel as a director on 31 January 2015