- Company Overview for ADDICTIVE AMP HOLDINGS LIMITED (07597899)
- Filing history for ADDICTIVE AMP HOLDINGS LIMITED (07597899)
- People for ADDICTIVE AMP HOLDINGS LIMITED (07597899)
- More for ADDICTIVE AMP HOLDINGS LIMITED (07597899)
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) |
---|---|---|---|
19 May 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
25 Nov 2021 | CH01 | Director's details changed for Mrs Victoria Elvin on 23 November 2021 | |
25 Nov 2021 | PSC04 | Change of details for Mrs Victoria Elvin as a person with significant control on 23 November 2021 | |
25 Nov 2021 | CH01 | Director's details changed for Mr Philip Michael Elvin on 23 November 2021 | |
25 Nov 2021 | PSC04 | Change of details for Mr Philip Michael Elvin as a person with significant control on 23 November 2021 | |
23 Nov 2021 | AD01 | Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 23 November 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
30 Mar 2020 | CH01 | Director's details changed for Mrs Victoria Elvin on 1 January 2020 | |
30 Mar 2020 | CH01 | Director's details changed for Mr Philip Michael Elvin on 1 January 2020 | |
16 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Mar 2020 | PSC04 | Change of details for Mrs Victoria Elvin as a person with significant control on 1 January 2020 | |
03 Mar 2020 | PSC04 | Change of details for Mr Philip Michael Elvin as a person with significant control on 1 January 2020 | |
03 Mar 2020 | AD01 | Registered office address changed from Suite 3 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to 305 Regents Park Road Finchley London N3 1DP on 3 March 2020 | |
23 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
10 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
|