ADDITION FINANCIAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-12-31 |
31/01/2531 January 2025 | Statement of capital following an allotment of shares on 2025-01-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/12/2423 December 2024 | Resolutions |
23/12/2423 December 2024 | Memorandum and Articles of Association |
20/12/2420 December 2024 | Statement of capital following an allotment of shares on 2024-12-20 |
11/12/2411 December 2024 | Statement of capital following an allotment of shares on 2024-12-11 |
10/12/2410 December 2024 | Statement of capital following an allotment of shares on 2024-12-10 |
05/12/245 December 2024 | Statement of capital following an allotment of shares on 2024-12-05 |
04/12/244 December 2024 | Statement of capital following an allotment of shares on 2024-12-04 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-20 with updates |
20/06/2420 June 2024 | Change of details for Mr Graham Davies as a person with significant control on 2024-06-20 |
20/06/2420 June 2024 | Director's details changed for Graham Davies on 2024-06-20 |
24/05/2424 May 2024 | Resolutions |
24/05/2424 May 2024 | Resolutions |
24/05/2424 May 2024 | Resolutions |
18/04/2418 April 2024 | Sub-division of shares on 2024-04-09 |
17/04/2417 April 2024 | Resolutions |
17/04/2417 April 2024 | Resolutions |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/08/234 August 2023 | Total exemption full accounts made up to 2022-12-31 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-20 with updates |
20/06/2320 June 2023 | Previous accounting period shortened from 2023-05-31 to 2022-12-31 |
19/06/2319 June 2023 | Statement of capital following an allotment of shares on 2023-05-31 |
19/06/2319 June 2023 | Statement of capital following an allotment of shares on 2023-05-31 |
19/06/2319 June 2023 | Statement of capital following an allotment of shares on 2023-05-31 |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-05-31 |
05/05/235 May 2023 | Confirmation statement made on 2023-05-05 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/12/2212 December 2022 | Termination of appointment of John Leslie Miller as a director on 2022-09-01 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-05 with updates |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/02/2128 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
29/09/2029 September 2020 | 29/09/20 STATEMENT OF CAPITAL GBP 876 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES |
27/05/2027 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DAVIES / 27/05/2020 |
24/04/2024 April 2020 | COMPANY NAME CHANGED GDC FINANCIAL LIMITED CERTIFICATE ISSUED ON 24/04/20 |
04/03/204 March 2020 | REGISTERED OFFICE ADDRESS CHANGED ON 04/03/2020 TO PO BOX 4385, 10205423: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH |
29/02/2029 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
04/02/204 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DAVIES / 21/01/2020 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/01/1925 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
15/10/1815 October 2018 | REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 73C LOFTUS ROAD LONDON W12 7EL |
20/06/1820 June 2018 | COMPANY NAME CHANGED GDC FINANCE & ACCOUNTING LIMITED CERTIFICATE ISSUED ON 20/06/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
04/04/184 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DAVIES / 30/03/2018 |
03/04/183 April 2018 | COMPANY NAME CHANGED G DAVIES CONSULTING LIMITED CERTIFICATE ISSUED ON 03/04/18 |
30/03/1830 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DAVIES / 30/03/2018 |
30/03/1830 March 2018 | PSC'S CHANGE OF PARTICULARS / MR GRAHAM ROANN DAVIES / 30/03/2018 |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
24/03/1724 March 2017 | REGISTERED OFFICE CHANGED ON 24/03/2017 FROM 6 HOWGATE ROAD LONDON SW14 8NQ UNITED KINGDOM |
28/05/1628 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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