ADD GROUP CONSTRUCTION LTD

Company Documents

DateDescription
10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

16/04/2516 April 2025 Elect to keep the directors' register information on the public register

View Document

09/04/259 April 2025 Compulsory strike-off action has been discontinued

View Document

09/04/259 April 2025 Compulsory strike-off action has been discontinued

View Document

24/03/2524 March 2025 Registered office address changed to PO Box 4385, 11165074 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-24

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/05/233 May 2023 Micro company accounts made up to 2023-01-31

View Document

23/03/2323 March 2023 Registered office address changed from Flat 11 Flat 11 Lychgate Manor Roxborough Park Harrow HA1 3YL England to 11 Flat 11 Lychgate Manor Roxborough Park Harrow HA1 3YL on 2023-03-23

View Document

23/03/2323 March 2023 Registered office address changed from 105 Crowshott Avenue Stanmore HA7 2PA England to Flat 11 Flat 11 Lychgate Manor Roxborough Park Harrow HA1 3YL on 2023-03-23

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/01/2328 January 2023 Compulsory strike-off action has been discontinued

View Document

28/01/2328 January 2023 Compulsory strike-off action has been discontinued

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-01-31

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

12/11/2212 November 2022 Change of details for Mr Aurel Avram as a person with significant control on 2022-11-12

View Document

12/11/2212 November 2022 Director's details changed for Mr Aurel Avram on 2022-11-12

View Document

12/11/2212 November 2022 Registered office address changed from 181a, First Floor Kenton Road Harrow HA3 0EY England to 105 Crowshott Avenue Stanmore HA7 2PA on 2022-11-12

View Document

01/03/221 March 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

15/10/2115 October 2021 Director's details changed for Mr Aurel Avram on 2021-10-15

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AUREL AVRAM / 15/09/2019

View Document

01/11/191 November 2019 PSC'S CHANGE OF PARTICULARS / MR AUREL AVRAM / 15/09/2019

View Document

16/10/1916 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM 246 TORBAY ROAD HARROW HA2 9QL UNITED KINGDOM

View Document

12/12/1812 December 2018 Registered office address changed from , 246 Torbay Road, Harrow, HA2 9QL, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2018-12-12

View Document

05/11/185 November 2018 COMPANY NAME CHANGED ADD PLASTERING LTD CERTIFICATE ISSUED ON 05/11/18

View Document

23/01/1823 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information