Advanced company searchLink opens in new window

ADDISTECH LIMITED

Company number 09803482

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)
03 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with updates
03 Oct 2023 PSC01 Notification of Thomas Michael Saunders as a person with significant control on 30 September 2018
03 Oct 2023 PSC07 Cessation of Ian Nicholas Saunders as a person with significant control on 30 September 2018
03 Oct 2023 PSC01 Notification of Joanne Saunders as a person with significant control on 30 September 2018
24 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
10 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
21 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
20 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
16 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
13 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
04 Sep 2020 AA Accounts for a dormant company made up to 31 October 2019
07 Jul 2020 AD01 Registered office address changed from Equipoise House, Grove Place Bedford MK40 3LE United Kingdom to Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ on 7 July 2020
17 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
27 Aug 2019 AA Accounts for a dormant company made up to 31 October 2018
14 Nov 2018 CS01 Confirmation statement made on 30 September 2018 with updates
10 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
13 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
14 Jun 2017 AA Accounts for a dormant company made up to 31 October 2016
01 Nov 2016 CS01 Confirmation statement made on 30 September 2016 with updates
04 Apr 2016 SH01 Statement of capital following an allotment of shares on 2 January 2016
  • GBP 100
20 Jan 2016 AP03 Appointment of Mr Ian Nicholas Saunders as a secretary on 6 October 2015
20 Jan 2016 AP01 Appointment of Mr Thomas Michael Saunders as a director on 6 October 2015
20 Jan 2016 AP01 Appointment of Ms Joanne Christina Saunders as a director on 6 October 2015
20 Jan 2016 AP01 Appointment of Mrs Jacqueline Saunders as a director on 6 October 2015
08 Oct 2015 TM01 Termination of appointment of Barbara Kahan as a director on 6 October 2015