ADDITIVE INSTRUMENTS LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewDirector's details changed for Mr Rajinder Singh Gataora on 2023-03-20

View Document

25/07/2525 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

27/01/2527 January 2025 Second filing for the termination of Thomas Buckland as a director

View Document

27/01/2527 January 2025 Second filing for the termination of Shaaz Ghouse as a director

View Document

27/01/2527 January 2025 Second filing for the termination of Jonathan Robert Thomas Jeffers as a director

View Document

27/01/2527 January 2025 Second filing for the termination of Anne Claude Roques as a director

View Document

27/01/2527 January 2025 Second filing for the termination of Ruben Joseph Doyle as a director

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

12/06/2412 June 2024 Appointment of Mr Adam Nathaniel Richford as a director on 2024-04-19

View Document

01/05/241 May 2024 Termination of appointment of Joseph Samuel Braunhofer as a director on 2024-04-26

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-28 with updates

View Document

23/03/2323 March 2023 Second filing for the appointment of Mr Rajinder Singh Gataora as a director

View Document

23/03/2323 March 2023 Second filing for the appointment of Helen Barraclough as a director

View Document

23/03/2323 March 2023 Second filing for the appointment of Mr Joseph Samuel Braunhofer as a director

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Memorandum and Articles of Association

View Document

22/03/2322 March 2023 Resolutions

View Document

17/03/2317 March 2023 Notification of Smith & Nephew Uk Limited as a person with significant control on 2023-03-09

View Document

17/03/2317 March 2023 Withdrawal of a person with significant control statement on 2023-03-17

View Document

14/03/2314 March 2023 Appointment of Helen Barraclough as a director on 2023-03-08

View Document

14/03/2314 March 2023 Appointment of Mr Rajinder Singh Gataora as a director on 2023-03-08

View Document

14/03/2314 March 2023 Appointment of Mr Joseph Samuel Braunhofer as a director on 2023-03-08

View Document

13/03/2313 March 2023 Registered office address changed from St. Edwards Barton Road Bramley Surrey GU5 0EB to Building 5 Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE on 2023-03-13

View Document

13/03/2313 March 2023 Current accounting period extended from 2023-11-30 to 2023-12-31

View Document

13/03/2313 March 2023 Termination of appointment of Thomas Buckland as a director on 2023-03-08

View Document

13/03/2313 March 2023 Termination of appointment of Jonathan Robert Thomas Jeffers as a director on 2023-03-08

View Document

13/03/2313 March 2023 Termination of appointment of Ruben Joseph Doyle as a director on 2023-03-08

View Document

13/03/2313 March 2023 Termination of appointment of Shaaz Ghouse as a director on 2023-03-08

View Document

13/03/2313 March 2023 Termination of appointment of Anne Claude Roques as a director on 2023-03-08

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/11/2122 November 2021 Director's details changed for Shaaz Ghouse on 2021-11-22

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-19 with updates

View Document

22/11/2122 November 2021 Change of details for Shaaz Ghouse as a person with significant control on 2021-11-22

View Document

13/10/2113 October 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

12/10/2112 October 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 52 PRINCES GATE EXHIBITION ROAD LONDON SW7 2PG UNITED KINGDOM

View Document

11/06/2011 June 2020 27/05/20 STATEMENT OF CAPITAL GBP 9

View Document

11/06/2011 June 2020 ADOPT ARTICLES 27/05/2020

View Document

11/06/2011 June 2020 ADOPT ARTICLES 27/05/2020

View Document

11/06/2011 June 2020 ARTICLES OF ASSOCIATION

View Document

20/11/1920 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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