ADDITION COMPLIANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with updates

View Document

14/08/2414 August 2024 Memorandum and Articles of Association

View Document

12/08/2412 August 2024 Resolutions

View Document

06/08/246 August 2024 Appointment of Mr Ian Eugene Romer Wason as a director on 2024-08-01

View Document

06/08/246 August 2024 Notification of Gc Spv 1 Limited as a person with significant control on 2024-08-01

View Document

06/08/246 August 2024 Appointment of Alexander Cosmo Bonsor as a director on 2024-08-01

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

11/04/2411 April 2024 Termination of appointment of Seema Dattani as a secretary on 2023-11-07

View Document

11/04/2411 April 2024 Appointment of Charlotte Baker as a secretary on 2023-11-07

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

18/04/2318 April 2023 Director's details changed for Mr Nicholas James Baldwin on 2023-04-18

View Document

06/04/236 April 2023 Change of details for Hunter Global Limited as a person with significant control on 2023-04-06

View Document

05/12/225 December 2022 Secretary's details changed for Miss Seema Chande on 2022-12-05

View Document

05/12/225 December 2022 Appointment of Mrs Seema Dattani as a director on 2022-12-02

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-03-31 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

20/12/1920 December 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

11/10/1811 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/11/1714 November 2017 SECRETARY APPOINTED MISS SEEMA CHANDE

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 APPOINTMENT TERMINATED, SECRETARY MAXIMILIAN GERRARD

View Document

31/12/1631 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

30/12/1630 December 2016 COMPANY NAME CHANGED ARKK COMPLIANCE LIMITED CERTIFICATE ISSUED ON 30/12/16

View Document

13/07/1613 July 2016 SECRETARY APPOINTED MR MAXIMILIAN HENRY GERRARD

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD METCALFE

View Document

28/04/1628 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 44 - 46 FIRST FLOOR NEW INN YARD LONDON EC2A 3EY ENGLAND

View Document

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM 67-70 CHARLOTTE ROAD LONDON EC2A 3PE UNITED KINGDOM

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR RICHARD JAMES METCALFE

View Document

31/03/1531 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information