ADDITION FINANCIAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/01/2531 January 2025 Statement of capital following an allotment of shares on 2025-01-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Resolutions

View Document

23/12/2423 December 2024 Memorandum and Articles of Association

View Document

20/12/2420 December 2024 Statement of capital following an allotment of shares on 2024-12-20

View Document

11/12/2411 December 2024 Statement of capital following an allotment of shares on 2024-12-11

View Document

10/12/2410 December 2024 Statement of capital following an allotment of shares on 2024-12-10

View Document

05/12/245 December 2024 Statement of capital following an allotment of shares on 2024-12-05

View Document

04/12/244 December 2024 Statement of capital following an allotment of shares on 2024-12-04

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

20/06/2420 June 2024 Change of details for Mr Graham Davies as a person with significant control on 2024-06-20

View Document

20/06/2420 June 2024 Director's details changed for Graham Davies on 2024-06-20

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

18/04/2418 April 2024 Sub-division of shares on 2024-04-09

View Document

17/04/2417 April 2024 Resolutions

View Document

17/04/2417 April 2024 Resolutions

View Document

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

View Accounts

04/08/234 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

20/06/2320 June 2023 Previous accounting period shortened from 2023-05-31 to 2022-12-31

View Document

19/06/2319 June 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

19/06/2319 June 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

19/06/2319 June 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

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

View Accounts

12/12/2212 December 2022 Termination of appointment of John Leslie Miller as a director on 2022-09-01

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/02/2128 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

29/09/2029 September 2020 29/09/20 STATEMENT OF CAPITAL GBP 876

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DAVIES / 27/05/2020

View Document

24/04/2024 April 2020 COMPANY NAME CHANGED GDC FINANCIAL LIMITED CERTIFICATE ISSUED ON 24/04/20

View Document

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

View Document

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DAVIES / 21/01/2020

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 73C LOFTUS ROAD LONDON W12 7EL

View Document

20/06/1820 June 2018 COMPANY NAME CHANGED GDC FINANCE & ACCOUNTING LIMITED CERTIFICATE ISSUED ON 20/06/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DAVIES / 30/03/2018

View Document

03/04/183 April 2018 COMPANY NAME CHANGED G DAVIES CONSULTING LIMITED CERTIFICATE ISSUED ON 03/04/18

View Document

30/03/1830 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DAVIES / 30/03/2018

View Document

30/03/1830 March 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAM ROANN DAVIES / 30/03/2018

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM 6 HOWGATE ROAD LONDON SW14 8NQ UNITED KINGDOM

View Document

28/05/1628 May 2016 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