- Company Overview for ADDAURA LIMITED (04894671)
- Filing history for ADDAURA LIMITED (04894671)
- People for ADDAURA LIMITED (04894671)
- Charges for ADDAURA LIMITED (04894671)
- More for ADDAURA LIMITED (04894671)
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 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Sep 2023 | CS01 | Confirmation statement made on 10 September 2023 with no updates | |
07 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with no updates | |
10 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
19 Dec 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2019 | |
05 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
27 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates | |
02 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with no updates | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Oct 2016 | CH01 | Director's details changed for Claudia Valentino Golder on 11 October 2016 | |
11 Oct 2016 | CH01 | Director's details changed for Dr. Peter Thomas Golder on 11 October 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
17 May 2016 | TM02 | Termination of appointment of David Henry Barnes as a secretary on 17 May 2016 | |
21 Mar 2016 | AD01 | Registered office address changed from 39 Tankerton Road Whitstable Kent CT5 2AF to Thames House Roman Square Sittingbourne Kent ME10 4BJ on 21 March 2016 | |
18 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
|