Advanced company searchLink opens in new window

ADDIONICS LIMITED

Company number 10704570

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)
07 May 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
20 Feb 2024 MA Memorandum and Articles of Association
20 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share purchase agreement 29/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Aug 2023 MR04 Satisfaction of charge 107045700001 in full
30 Aug 2023 MR01 Registration of charge 107045700002, created on 29 August 2023
23 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
08 Aug 2023 AD01 Registered office address changed from Imperial White City Incubator 84 Wood Lane London W12 0BZ England to 58 Wood Lane Scale Space London W12 7RZ on 8 August 2023
30 Apr 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
06 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
16 Jun 2022 CS01 Confirmation statement made on 30 April 2022 with updates
13 Jun 2022 AP01 Appointment of Dr David Deak as a director on 25 March 2022
13 Jun 2022 AP01 Appointment of Mr Eyal Kishon as a director on 29 December 2021
13 Jun 2022 SH01 Statement of capital following an allotment of shares on 29 December 2021
  • GBP 7,811.042
08 Mar 2022 MR01 Registration of charge 107045700001, created on 7 March 2022
14 Jul 2021 AA Micro company accounts made up to 31 December 2020
04 May 2021 CS01 Confirmation statement made on 30 April 2021 with updates
04 Oct 2020 AD01 Registered office address changed from Imperial White City Incubator 80 Wood Lane London W12 0BZ England to Imperial White City Incubator 84 Wood Lane London W12 0BZ on 4 October 2020
11 Sep 2020 SH01 Statement of capital following an allotment of shares on 3 September 2020
  • GBP 4,891.042
08 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 30 April 2019
02 Sep 2020 AA Micro company accounts made up to 31 December 2019
01 Sep 2020 CS01 Confirmation statement made on 30 April 2020 with updates
01 Sep 2020 PSC08 Notification of a person with significant control statement
01 Sep 2020 PSC07 Cessation of Vladimir Yufit as a person with significant control on 28 January 2020
01 Sep 2020 PSC07 Cessation of Farid Tariq as a person with significant control on 28 January 2020
01 Sep 2020 PSC07 Cessation of Moshiel Biton as a person with significant control on 28 January 2020