ADDSORB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

17/03/2517 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

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

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

18/01/2418 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

07/07/237 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

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

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/01/177 January 2017 DISS40 (DISS40(SOAD))

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR REMKO GOUDAPPEL

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDERS SKEINI

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL MAHONY

View Document

06/01/176 January 2017 SECRETARY APPOINTED MR ALLAN BRAID ROYSTON

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

14/06/1614 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/10/1513 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/06/1510 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/06/142 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

09/10/139 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/05/1321 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/06/1229 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

29/06/1129 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEFAN SVANBERG

View Document

29/07/1029 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN TRYGGVE SVANBERG / 31/05/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDERS LENNART MARWAN SKEINI / 31/05/2010

View Document

21/07/1021 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

02/11/092 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/07/092 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/07/092 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/07/092 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/2009 FROM CROFT COURT MOSS ESTATE LEIGH LANCASHIRE WN7 3PT

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR EVA BRANDT

View Document

02/02/092 February 2009 SECRETARY APPOINTED MR MICHAEL SHAUN MAHONY

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED SECRETARY CANUTE SECRETARIES LIMITED

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM GROUND FLOOR AYLESBURY HOUSE 17-18 AYLESBURY STREET LONDON EC1R 0DB

View Document

05/06/085 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/06/084 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 COMPANY NAME CHANGED JACOBI CARBONS PRODUCTION & RESE ARCH LTD CERTIFICATE ISSUED ON 07/01/08

View Document

06/11/076 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

07/06/067 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 22 MELTON STREET LONDON NW1 2BW

View Document

31/01/0631 January 2006 NEW SECRETARY APPOINTED

View Document

31/01/0631 January 2006 SECRETARY RESIGNED

View Document

31/01/0631 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0529 December 2005 SECRETARY RESIGNED

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

21/06/0521 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/052 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0412 November 2004 COMPANY NAME CHANGED JACOBI CARBONS INTERNATIONAL LIM ITED CERTIFICATE ISSUED ON 12/11/04

View Document

20/07/0420 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0316 July 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

15/04/0315 April 2003 REGISTERED OFFICE CHANGED ON 15/04/03 FROM: 68 ARGYLE STREET BIRKENHEAD MERSEYSIDE CH41 6AF

View Document

16/09/0216 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

11/09/0211 September 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED

View Document

01/07/021 July 2002 SECRETARY RESIGNED

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 NEW SECRETARY APPOINTED

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 SECRETARY RESIGNED

View Document

28/06/0128 June 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 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