Advanced company searchLink opens in new window

ADDICT HOLDINGS LIMITED

Company number 06818474

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)
06 Mar 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
01 Mar 2024 CH01 Director's details changed for Mr Ewan Charles Scott on 14 February 2024
01 Mar 2024 AD01 Registered office address changed from Wework the Monument, 51 Eastcheap London Ec3M London EC3M 1DT England to 104-105 Saffron Hill London EC1N 8HB on 1 March 2024
30 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 January 2023
30 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/01/23
24 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/01/23
24 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/01/23
09 Mar 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
23 Feb 2023 AA Audit exemption subsidiary accounts made up to 31 January 2022
23 Feb 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/01/22
06 Feb 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/01/22
06 Feb 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/01/22
20 Oct 2022 AD01 Registered office address changed from 245 Old Marylebone Road London NW1 5QT to Wework the Monument, 51 Eastcheap London Ec3M London EC3M 1DT on 20 October 2022
16 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with updates
03 Feb 2022 AA Audit exemption subsidiary accounts made up to 31 January 2021
03 Feb 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/01/21
03 Feb 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/01/21
03 Feb 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/01/21
19 Jul 2021 AA Audit exemption subsidiary accounts made up to 31 January 2020
03 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/01/20
28 May 2021 TM01 Termination of appointment of Simon Peter Bamber as a director on 22 May 2021
31 Mar 2021 CS01 Confirmation statement made on 13 February 2021 with updates
31 Mar 2021 AA Audit exemption subsidiary accounts made up to 31 January 2019
31 Mar 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/01/19
31 Mar 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/01/20