ADDIONICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewSatisfaction of charge 107045700002 in full

View Document

19/05/2519 May 2025 Second filing of Confirmation Statement dated 2025-04-30

View Document

16/05/2516 May 2025 Registered office address changed from 58 Wood Lane Scale Space London W12 7RZ England to Beton 23 Goswell Road London EC1M 7AJ on 2025-05-16

View Document

08/05/258 May 2025 Statement of capital following an allotment of shares on 2024-08-12

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024 Memorandum and Articles of Association

View Document

20/02/2420 February 2024 Resolutions

View Document

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

View Accounts

31/08/2331 August 2023 Satisfaction of charge 107045700001 in full

View Document

30/08/2330 August 2023 Registration of charge 107045700002, created on 2023-08-29

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Registered office address changed from Imperial White City Incubator 84 Wood Lane London W12 0BZ England to 58 Wood Lane Scale Space London W12 7RZ on 2023-08-08

View Document

30/04/2330 April 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

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

View Accounts

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

View Accounts

14/07/2114 July 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

11/09/2011 September 2020 03/09/20 STATEMENT OF CAPITAL GBP 4891.042

View Document

08/09/208 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/04/2019

View Document

02/09/202 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

01/09/201 September 2020 CESSATION OF FARID TARIQ AS A PSC

View Document

01/09/201 September 2020 ADOPT ARTICLES 28/01/2020

View Document

01/09/201 September 2020 CESSATION OF VLADIMIR YUFIT AS A PSC

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, DIRECTOR FARID TARIQ

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, DIRECTOR VLADIMIR YUFIT

View Document

01/09/201 September 2020 ARTICLES OF ASSOCIATION

View Document

01/09/201 September 2020 NOTIFICATION OF PSC STATEMENT ON 28/01/2020

View Document

01/09/201 September 2020 DIRECTOR APPOINTED DR TAL COHEN

View Document

01/09/201 September 2020 CESSATION OF MOSHIEL BITON AS A PSC

View Document

27/08/2027 August 2020 26/03/20 STATEMENT OF CAPITAL GBP 4691.667

View Document

26/08/2026 August 2020 SUB-DIVISION 02/04/19

View Document

26/08/2026 August 2020 28/01/20 STATEMENT OF CAPITAL GBP 4261.23

View Document

26/08/2026 August 2020 02/04/19 STATEMENT OF CAPITAL GBP 30

View Document

15/07/2015 July 2020 PREVSHO FROM 30/04/2020 TO 31/12/2019

View Document

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR VLADIMIR YUFIT / 18/03/2019

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR MOSHIEL BITON / 18/03/2019

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR FARID TARIQ / 18/03/2019

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 9-13 ST ANDREW STREET LONDON EC4A 3AF

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR VLADIMIR YUFIT / 28/01/2019

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR YUFIT VLADIMIR / 28/01/2019

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

04/06/184 June 2018 SAIL ADDRESS CREATED

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOSHIEL BITON

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FARID TARIQ

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VLADIMIR YUFIT

View Document

17/05/1817 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/05/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM FLAT 32 5-13 GLENDOWER PL LONDON SW7 3DU UNITED KINGDOM

View Document

03/04/173 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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