ADDINGSTONE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

17/12/2417 December 2024 Resolutions

View Document

17/12/2417 December 2024 Memorandum and Articles of Association

View Document

12/12/2412 December 2024 Appointment of Mr Matthew James Hartigan as a director on 2024-12-12

View Document

12/12/2412 December 2024 Cessation of Mark Simpson as a person with significant control on 2024-11-01

View Document

12/12/2412 December 2024 Appointment of Mr Andrew Stewart Hunter as a secretary on 2024-11-01

View Document

12/12/2412 December 2024 Registered office address changed from Eagle Point Little Park Farm Road Segensworth Hampshire PO15 5TD United Kingdom to 7th Floor, Corn Exchange 55 Mark Lane London EC3R 7NE on 2024-12-12

View Document

12/12/2412 December 2024 Notification of Brown & Brown Retail Holdco (Europe) Limited as a person with significant control on 2024-11-01

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

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

View Accounts

03/07/233 July 2023 Director's details changed for Mr Mark Simpson on 2023-06-30

View Document

03/07/233 July 2023 Change of details for Mr Mark Simpson as a person with significant control on 2023-06-30

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Change of details for Mr Mark Simpson as a person with significant control on 2023-01-09

View Document

09/01/239 January 2023 Director's details changed for Mr Mark Simpson on 2023-01-09

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

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

View Accounts

08/04/228 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

06/01/226 January 2022 Registered office address changed from Carnac Place Cams Hall Fareham Hampshire PO16 8UY United Kingdom to Eagle Point Little Park Farm Road Segensworth Hampshire PO15 5TD on 2022-01-06

View Document

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

View Accounts

30/04/2130 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 PREVEXT FROM 31/10/2020 TO 31/12/2020

View Document

07/01/217 January 2021 REGISTERED OFFICE CHANGED ON 07/01/2021 FROM FAREHAM HOUSE 69 HIGH STREET FAREHAM HAMPSHIRE PO16 7BB UNITED KINGDOM

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES

View Document

07/01/217 January 2021 PSC'S CHANGE OF PARTICULARS / MR MARK SIMPSON / 07/01/2021

View Document

07/01/217 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMPSON / 07/01/2021

View Document

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

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

19/11/1919 November 2019 31/10/2019

View Document

19/11/1919 November 2019 31/10/19 STATEMENT OF CAPITAL GBP 3800

View Document

15/11/1915 November 2019 31/10/19 STATEMENT OF CAPITAL GBP 3800

View Document

11/10/1911 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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