CHRIS ADDISON ASSOCIATES LIMITED

Company Documents

DateDescription
11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

06/11/196 November 2019 PREVEXT FROM 31/03/2019 TO 31/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM MICHAEL ADDISON

View Document

29/06/1729 June 2017 25/06/17 STATEMENT OF CAPITAL GBP 2

View Document

29/06/1729 June 2017 SECRETARY APPOINTED MR WILLIAM MICHAEL ADDISON

View Document

29/06/1729 June 2017 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE ADDISON / 25/06/2017

View Document

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/01/1629 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/02/153 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/02/145 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/02/136 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/02/1229 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ADDISON / 29/01/2011

View Document

08/04/118 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

08/04/118 April 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 19 NEW ROAD BRIGHTON BN1 1UF UNITED KINGDOM

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ADDISON / 28/01/2011

View Document

15/03/1115 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 COMPANY NAME CHANGED EQUAL EMINENCE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 28/01/11

View Document

28/01/1128 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ADDISON / 04/03/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ADDISON / 28/01/2010

View Document

28/01/1028 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information