- Company Overview for ADDIN365 LIMITED (09738361)
- Filing history for ADDIN365 LIMITED (09738361)
- People for ADDIN365 LIMITED (09738361)
- More for ADDIN365 LIMITED (09738361)
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) |
---|---|---|---|
04 Dec 2023 | CS01 | Confirmation statement made on 23 November 2023 with updates | |
04 Dec 2023 | PSC04 | Change of details for Ms Suzy Emma Dean as a person with significant control on 22 November 2023 | |
01 Dec 2023 | PSC04 | Change of details for Mr Wesley Adrian Hackett as a person with significant control on 22 November 2023 | |
27 Jun 2023 | AA | Total exemption full accounts made up to 29 November 2022 | |
10 Feb 2023 | AD01 | Registered office address changed from The Frames Unit 102 1 Phipp Street Shoreditch London EC2A 4PS to 44-48 Paul Street Paul Street London EC2A 4LB on 10 February 2023 | |
23 Nov 2022 | CS01 | Confirmation statement made on 23 November 2022 with updates | |
04 Feb 2022 | AA | Total exemption full accounts made up to 29 November 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 23 November 2021 with updates | |
14 Jan 2021 | AA | Total exemption full accounts made up to 29 November 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 23 November 2020 with updates | |
27 Nov 2020 | PSC04 | Change of details for Mr Wesley Adrian Hackett as a person with significant control on 23 November 2020 | |
25 Nov 2020 | PSC01 | Notification of Suzy Emma Dean as a person with significant control on 23 November 2020 | |
24 Nov 2020 | PSC04 | Change of details for Mr Wesley Adrian Hackett as a person with significant control on 23 November 2020 | |
24 Nov 2020 | CH01 | Director's details changed for Ms Suzy Emma Dean on 23 November 2020 | |
24 Nov 2020 | CH01 | Director's details changed for Mr Wesley Adrian Hackett on 23 November 2020 | |
09 Aug 2020 | CH01 | Director's details changed for Mr Wesley Adrian Hackett on 26 March 2020 | |
11 Apr 2020 | PSC04 | Change of details for Mr Wesley Adrian Hackett as a person with significant control on 27 March 2020 | |
11 Apr 2020 | PSC07 | Cessation of Suzy Emma Dean as a person with significant control on 1 April 2020 | |
06 Apr 2020 | AP01 | Appointment of Ms Suzy Emma Dean as a director on 1 April 2020 | |
16 Dec 2019 | AA | Total exemption full accounts made up to 29 November 2019 | |
16 Dec 2019 | AA | Total exemption full accounts made up to 29 November 2018 | |
27 Nov 2019 | CS01 | Confirmation statement made on 23 November 2019 with updates | |
27 Nov 2019 | PSC04 | Change of details for Ms Suzy Emma Dean as a person with significant control on 23 November 2019 | |
27 Nov 2019 | PSC04 | Change of details for Mr Wesley Adrian Hackett as a person with significant control on 23 November 2019 | |
29 Oct 2019 | AD01 | Registered office address changed from 81 Rivington Street London EC2A 3AY England to The Frames Unit 102 1 Phipp Street Shoreditch London EC2A 4PS on 29 October 2019 |