ADDITTA LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/11/246 November 2024 Compulsory strike-off action has been discontinued

View Document

06/11/246 November 2024 Compulsory strike-off action has been discontinued

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/11/2330 November 2023 Accounts for a dormant company made up to 2023-01-31

View Document

03/09/233 September 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

31/10/2231 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

03/03/223 March 2022 Registered office address changed from 121 Springfield Park Avenue Chelmsford CM2 6EW England to 29 29 Purbeck Court Chelmsford on 2022-03-03

View Document

21/02/2221 February 2022 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 121 Springfield Park Avenue Chelmsford CM2 6EW on 2022-02-21

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/10/2121 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED PROFESSOR PETER KEYANI

View Document

20/08/2020 August 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICIA KEYANI

View Document

20/08/2020 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER KEYANI

View Document

20/08/2020 August 2020 CESSATION OF PATRICIA MARY KEYANI AS A PSC

View Document

12/08/2012 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA MARY KEYANI

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN KEYANI

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED MRS PATRICIA MARY KEYANI

View Document

12/08/2012 August 2020 CESSATION OF JOHN KEYANI AS A PSC

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN KEYANI

View Document

02/06/202 June 2020 CESSATION OF ADNAN DITTA AS A PSC

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / LORD JOHN KEYANI / 02/06/2020

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR ADNAN DITTA

View Document

01/06/201 June 2020 DIRECTOR APPOINTED LORD JOHN KEYANI

View Document

24/01/2024 January 2020 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