Advanced company searchLink opens in new window

ADDICTIVE TRACKS LIMITED

Company number 09132556

Filter by category

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)
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
23 Feb 2024 AP01 Appointment of Ms Victoria Sophie Theresa Martin as a director on 19 February 2024
25 Aug 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
30 Apr 2023 AA Micro company accounts made up to 31 July 2022
08 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
06 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
02 Oct 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
09 Jan 2020 AD01 Registered office address changed from 9 Heathmans Road London SW6 4TJ England to 22 the Nursery Sutton Courtenay Abingdon OX14 4UA on 9 January 2020
04 Sep 2019 CS01 Confirmation statement made on 15 July 2019 with updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
31 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
17 Jul 2018 CH01 Director's details changed for James Martin on 9 July 2018
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
18 Aug 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
28 Apr 2017 AA Micro company accounts made up to 31 July 2016
21 Nov 2016 CH01 Director's details changed for James Martin on 21 November 2016
05 Aug 2016 CS01 Confirmation statement made on 15 July 2016 with updates
05 Aug 2016 AD01 Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DA to 9 Heathmans Road London SW6 4TJ on 5 August 2016