ADDISON GROUP LTD

Company Documents

DateDescription
18/06/2518 June 2025 NewTermination of appointment of Neville Anthony Taylor as a director on 2025-01-01

View Document

05/11/245 November 2024 Director's details changed for Mr Neville Anthony Taylor on 2024-11-05

View Document

05/11/245 November 2024 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 85 Water Lane Middlestown Wakefield WF4 4PY on 2024-11-05

View Document

05/11/245 November 2024 Change of details for Mr Neville Taylor as a person with significant control on 2024-11-05

View Document

16/11/2316 November 2023 Order of court to wind up

View Document

04/07/234 July 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 Compulsory strike-off action has been suspended

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

04/02/234 February 2023 Compulsory strike-off action has been discontinued

View Document

04/02/234 February 2023 Compulsory strike-off action has been discontinued

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-22 with updates

View Document

03/02/233 February 2023 Appointment of Mr Neville Taylor as a director on 2023-01-22

View Document

03/02/233 February 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 61 Bridge Street Kington HR5 3DJ on 2023-02-03

View Document

03/02/233 February 2023 Cessation of Craig Stephen Addison as a person with significant control on 2023-01-20

View Document

03/02/233 February 2023 Termination of appointment of Craig Stephen Addison as a director on 2023-01-22

View Document

03/02/233 February 2023 Notification of Neville Taylor as a person with significant control on 2023-01-22

View Document

08/10/228 October 2022 Compulsory strike-off action has been suspended

View Document

08/10/228 October 2022 Compulsory strike-off action has been suspended

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-28 with updates

View Document

01/11/211 November 2021 Director's details changed for Mr Craig Stephen Addison on 2021-11-01

View Document

01/11/211 November 2021 Registered office address changed from Wisemans Farm North Ripley Bransgore Hampshire BH23 8EP England to 20-22 Wenlock Road London N1 7GU on 2021-11-01

View Document

01/11/211 November 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Wisemans Farm North Ripley Bransgore Hampshire BH23 8EP on 2021-11-01

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2020-03-31

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts


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