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)
01 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Sep 2020 MA Memorandum and Articles of Association
01 Sep 2020 TM01 Termination of appointment of Vladimir Yufit as a director on 28 January 2020
01 Sep 2020 TM01 Termination of appointment of Farid Tariq as a director on 28 January 2020
01 Sep 2020 AP01 Appointment of Dr Tal Cohen as a director on 28 January 2020
27 Aug 2020 SH01 Statement of capital following an allotment of shares on 26 March 2020
  • GBP 4,691.667
26 Aug 2020 SH02 Sub-division of shares on 2 April 2019
26 Aug 2020 SH01 Statement of capital following an allotment of shares on 28 January 2020
  • GBP 4,261.23
26 Aug 2020 SH01 Statement of capital following an allotment of shares on 2 April 2019
  • GBP 30
15 Jul 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 December 2019
14 Jan 2020 AA Micro company accounts made up to 30 April 2019
24 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 08/09/2020.
25 Mar 2019 CH01 Director's details changed for Dr Vladimir Yufit on 18 March 2019
25 Mar 2019 CH01 Director's details changed for Dr Farid Tariq on 18 March 2019
25 Mar 2019 CH01 Director's details changed for Dr Moshiel Biton on 18 March 2019
13 Mar 2019 AD01 Registered office address changed from 9-13 st Andrew Street London EC4A 3AF to Imperial White City Incubator 80 Wood Lane London W12 0BZ on 13 March 2019
29 Jan 2019 AA Micro company accounts made up to 30 April 2018
29 Jan 2019 CH01 Director's details changed for Dr Vladimir Yufit on 28 January 2019
29 Jan 2019 CH01 Director's details changed for Dr Yufit Vladimir on 28 January 2019
07 Jun 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
04 Jun 2018 AD02 Register inspection address has been changed to 9-13 st Andrew Street St. Andrew Street London EC4A 3AF
22 May 2018 PSC01 Notification of Vladimir Yufit as a person with significant control on 2 April 2018
22 May 2018 PSC01 Notification of Farid Tariq as a person with significant control on 2 April 2018
22 May 2018 PSC01 Notification of Moshiel Biton as a person with significant control on 2 April 2018
17 May 2018 PSC09 Withdrawal of a person with significant control statement on 17 May 2018