ADDMARGIN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewMicro company accounts made up to 2025-04-05

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

07/11/247 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

16/08/2416 August 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

03/11/233 November 2023 Director's details changed for Mr Adam Keller on 2023-10-11

View Document

19/09/2319 September 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

03/11/223 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

20/11/2120 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

28/10/2128 October 2021 Notification of Raymond Henry Cornish as a person with significant control on 2021-07-01

View Document

28/10/2128 October 2021 Cessation of John Joseph Caulfield as a person with significant control on 2021-07-01

View Document

20/07/2120 July 2021 Micro company accounts made up to 2021-04-05

View Document

01/07/211 July 2021 Appointment of Mr Raymond Henry Cornish as a director on 2021-07-01

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES

View Document

12/11/2012 November 2020 APPOINTMENT TERMINATED, DIRECTOR NISHEL SURANA

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, SECRETARY BISHOP & SEWELL SECRETARIES LIMITED

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 59/60 RUSSELL SQUARE LONDON WC1B 4HP

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 27 October 2015 with full list of shareholders

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR ISHWARLAL RUPAREL

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

10/12/1410 December 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

19/10/1419 October 2014 DIRECTOR APPOINTED MR JOHN JOSEPH CAULFIELD

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

06/12/136 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

22/11/1322 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

20/11/1220 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

01/11/111 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RUBINSTEIN

View Document

07/06/117 June 2011 DIRECTOR APPOINTED NISHEL SURANA

View Document

07/06/117 June 2011 DIRECTOR APPOINTED AMAR RAVINDRA TANNA

View Document

07/06/117 June 2011 DIRECTOR APPOINTED ADAM KELLER

View Document

07/01/117 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BISHOP & SEWELL SECRETARIES LIMITED / 10/12/2010

View Document

10/12/1010 December 2010 REGISTERED OFFICE CHANGED ON 10/12/2010 FROM 46 BEDFORD SQUARE LONDON WC1B 3DP

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

22/11/1022 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

05/11/095 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RUBINSTEIN / 27/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK FRANCIS LYNCH / 27/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ISHWARLAL GOKALDAS RUPAREL / 27/10/2009

View Document

05/11/095 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BISHOP & SEWELL SECRETARIES LIMITED / 27/10/2009

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK LYNCH / 27/10/2008

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR HAROLD HENLEY

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 NEW SECRETARY APPOINTED

View Document

04/09/064 September 2006 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 REGISTERED OFFICE CHANGED ON 09/09/04 FROM: 32 BLOOMSBURY STREET LONDON WC1B 3QJ

View Document

12/02/0412 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 REGISTERED OFFICE CHANGED ON 21/08/01 FROM: 90 GREAT RUSSELL STREET LONDON WC1B 3RJ

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 27/10/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 27/10/97; CHANGE OF MEMBERS

View Document

17/02/9717 February 1997 DIRECTOR RESIGNED

View Document

17/02/9717 February 1997 DIRECTOR RESIGNED

View Document

17/02/9717 February 1997 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 RETURN MADE UP TO 27/10/96; NO CHANGE OF MEMBERS

View Document

26/02/9626 February 1996 RETURN MADE UP TO 27/10/95; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

22/01/9522 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

20/01/9520 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/11/9410 November 1994 RETURN MADE UP TO 27/10/94; NO CHANGE OF MEMBERS

View Document

07/01/947 January 1994 RETURN MADE UP TO 27/10/93; FULL LIST OF MEMBERS

View Document

07/01/947 January 1994 RETURN MADE UP TO 27/10/90; FULL LIST OF MEMBERS

View Document

07/01/947 January 1994 RETURN MADE UP TO 27/10/92; FULL LIST OF MEMBERS

View Document

07/01/947 January 1994 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

07/01/947 January 1994 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

07/01/947 January 1994 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

07/01/947 January 1994 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

07/01/947 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/947 January 1994 DIRECTOR RESIGNED

View Document

07/01/947 January 1994 NEW DIRECTOR APPOINTED

View Document

07/01/947 January 1994 NEW DIRECTOR APPOINTED

View Document

07/01/947 January 1994 DIRECTOR RESIGNED

View Document

07/01/947 January 1994 RETURN MADE UP TO 27/10/91; FULL LIST OF MEMBERS

View Document

24/12/9324 December 1993 REGISTERED OFFICE CHANGED ON 24/12/93 FROM: 8 BAKER STREET LONDON W1M 1DA

View Document

10/12/9310 December 1993 ORDER OF COURT - RESTORATION 10/12/93

View Document

22/12/9222 December 1992 STRUCK OFF AND DISSOLVED

View Document

01/09/921 September 1992 FIRST GAZETTE

View Document

25/10/9125 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9125 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/07/9128 July 1991 REGISTERED OFFICE CHANGED ON 28/07/91 FROM: EROSTIN HOUSE THENMILTON KEYNES MARINA MILTON KEYNES BUCKS MK6 3BY

View Document

28/07/9128 July 1991 RETURN MADE UP TO 27/10/89; FULL LIST OF MEMBERS

View Document

29/01/9129 January 1991 FIRST GAZETTE

View Document

24/01/9124 January 1991 STRIKE-OFF ACTION SUSPENDED

View Document

14/06/8914 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/8930 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

23/01/8923 January 1989 REGISTERED OFFICE CHANGED ON 23/01/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

23/01/8923 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/8923 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/8916 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/8916 January 1989 ALTER MEM AND ARTS 021188

View Document

27/10/8827 October 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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