ADDACTIVE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Change of details for Mrs Hannah Kate Smith as a person with significant control on 2024-04-16

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

16/04/2416 April 2024 Change of details for Mr Martin Smith as a person with significant control on 2024-04-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/04/2316 April 2023 Director's details changed for Mr Martin Smith on 2023-04-16

View Document

16/04/2316 April 2023 Confirmation statement made on 2023-04-16 with updates

View Document

16/04/2316 April 2023 Director's details changed for Mrs Hannah Kate Smith on 2023-04-16

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

12/01/2312 January 2023 Statement of capital following an allotment of shares on 2023-01-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Resolutions

View Document

06/12/226 December 2022 Sub-division of shares on 2022-11-26

View Document

06/12/226 December 2022 Resolutions

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-16 with updates

View Document

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

View Accounts

24/09/2124 September 2021 Micro company accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Appointment of Mr Raoul Alastair Joseph Fraser as a director on 2021-07-26

View Document

05/08/215 August 2021 Statement of capital following an allotment of shares on 2021-07-26

View Document

21/07/2121 July 2021 Register inspection address has been changed from 1/2 Commercial House 52 Perrymount Road Haywards Heath RH16 3DT England to Oakfield House Oakfield House 35 Perrymount Road Haywards Heath West Sussex RH16 3BW

View Document

20/07/2120 July 2021 Register(s) moved to registered inspection location 1/2 Commercial House 52 Perrymount Road Haywards Heath RH16 3DT

View Document

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

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

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

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

11/02/1911 February 2019 20/12/18 STATEMENT OF CAPITAL GBP 126.45

View Document

23/01/1923 January 2019 SUB-DIVISION 20/12/18

View Document

18/01/1918 January 2019 ADOPT ARTICLES 20/12/2018

View Document

13/01/1913 January 2019 DIRECTOR APPOINTED MR ALEXANDER CHETWODE

View Document

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

View Accounts

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MRS HANNAH KATE SMITH / 10/10/2018

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN SMITH / 10/10/2018

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SMITH / 10/10/2018

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH KATE SMITH / 10/10/2018

View Document

10/10/1810 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS HANNAH KATE SMITH / 10/10/2018

View Document

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

11/07/1811 July 2018 SAIL ADDRESS CHANGED FROM: 8 OATHALL HOUSE 68-70 OATHALL ROAD HAYWARDS HEATH WEST SUSSEX RH16 3EN ENGLAND

View Document

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

View Accounts

07/08/177 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/08/176 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/08/163 August 2016 SAIL ADDRESS CHANGED FROM: SUITE M, THE PRIORY SYRESHAM GARDENS HAYWARDS HEATH WEST SUSSEX RH16 3LB ENGLAND

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/08/159 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1428 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

28/08/1428 August 2014 SAIL ADDRESS CHANGED FROM: 5 THE OFFICE BUILDING GATWICK ROAD CRAWLEY WEST SUSSEX RH10 9RZ UNITED KINGDOM

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH KATE SMITH / 08/08/2013

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SMITH / 08/08/2013

View Document

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS HANNAH KATE SMITH / 08/08/2013

View Document

06/08/136 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

05/08/135 August 2013 SAIL ADDRESS CREATED

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 3 TUDOR CLOSE MAIDENBOWER CRAWLEY RH10 7WX

View Document

05/08/135 August 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/08/1221 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

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

View Document

27/08/1127 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/08/1023 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS HANNAH KATE SMITH / 01/10/2009

View Document

23/08/1023 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

21/08/1021 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH KATE SMITH / 31/07/2010

View Document

06/08/096 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/08/0714 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

31/07/0631 July 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