ADDIDI WEALTH LTD

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/12/2211 December 2022 Accounts for a small company made up to 2021-12-31

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

26/10/2226 October 2022 Application to strike the company off the register

View Document

25/10/2225 October 2022 Termination of appointment of Neil Anthony Moles as a director on 2022-10-25

View Document

25/10/2225 October 2022 Termination of appointment of Charlotte Emily Willis as a director on 2022-10-25

View Document

06/02/226 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/11/2122 November 2021 Accounts for a small company made up to 2020-12-31

View Document

17/11/2117 November 2021 Termination of appointment of Annapurna Sofat as a director on 2021-10-29

View Document

17/11/2117 November 2021 Termination of appointment of Janardan Sofat as a director on 2021-08-03

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

21/07/2021 July 2020 ARTICLES OF ASSOCIATION

View Document

21/07/2021 July 2020 ADOPT ARTICLES 30/04/2020

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM PROGENY HOUSE PARK PLACE LEEDS LS1 2RY UNITED KINGDOM

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 ADOPT ARTICLES 29/11/2019

View Document

30/11/1930 November 2019 DIRECTOR APPOINTED MS CHARLOTTE EMILY WILLIS

View Document

30/11/1930 November 2019 APPOINTMENT TERMINATED, SECRETARY JANARDAN SOFAT

View Document

30/11/1930 November 2019 CESSATION OF ANNAPURNA SOFAT AS A PSC

View Document

30/11/1930 November 2019 CESSATION OF JANARDAN SOFAT AS A PSC

View Document

30/11/1930 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADDIDI HOLDINGS LIMITED

View Document

30/11/1930 November 2019 DIRECTOR APPOINTED MR NEIL ANTHONY MOLES

View Document

30/11/1930 November 2019 DIRECTOR APPOINTED MR STEVEN MICHAEL ALLEN

View Document

30/11/1930 November 2019 REGISTERED OFFICE CHANGED ON 30/11/2019 FROM TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG ENGLAND

View Document

09/07/199 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 47 PILGRIMS ROAD HALLING ROCHESTER ME2 1HN ENGLAND

View Document

26/07/1826 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/07/1718 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM TAVISTOCK HOUSE TAVISTOCK SQUARE LONDON WC1H 9LG ENGLAND

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM 47 PILGRIMS ROAD HALLING ROCHESTER KENT ME2 1HN

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/02/1611 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/03/153 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/03/146 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/02/1312 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM 126 JERMYN STREET LONDON SW1Y 4UJ

View Document

28/02/1228 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 SECRETARY APPOINTED MR JANARDAN SOFAT

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSTON

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, SECRETARY IAN NASH

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR HENRY DENNE

View Document

03/03/113 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/03/1029 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

17/06/0917 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/03/096 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY RICHARD GARMON-JONES

View Document

30/04/0830 April 2008 SECRETARY APPOINTED IAN NASH

View Document

28/04/0828 April 2008 PREVSHO FROM 31/03/2008 TO 31/12/2007

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/2008 FROM 47 PILGRIMS ROAD HALLING ME2 1HN

View Document

17/03/0817 March 2008 COMPANY NAME CHANGED AJS WEALTH MANAGEMENT LTD CERTIFICATE ISSUED ON 17/03/08

View Document

15/03/0815 March 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0721 December 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 TRANSFER CAPITAL 06/11/07

View Document

23/11/0723 November 2007 APPT DIRS 06/11/07

View Document

22/11/0722 November 2007 SECRETARY RESIGNED

View Document

22/11/0722 November 2007 NEW SECRETARY APPOINTED

View Document

07/08/077 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 SECRETARY RESIGNED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company