ADDICTION PROFESSIONALS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Resolutions

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

30/11/2430 November 2024 Memorandum and Articles of Association

View Document

27/11/2427 November 2024 Statement of company's objects

View Document

21/11/2421 November 2024 Termination of appointment of James Barnard as a director on 2024-11-13

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-01-31

View Document

03/06/243 June 2024 Director's details changed for Mrs Janki Latka on 2024-06-03

View Document

20/05/2420 May 2024 Director's details changed for Miss Janki Patel on 2024-05-20

View Document

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

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

31/10/2331 October 2023 Termination of appointment of Hesketh Henry Nelson Emden as a director on 2023-10-30

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/07/2331 July 2023 Appointment of Mrs Raffaella Margherita Milani as a director on 2023-02-16

View Document

12/04/2312 April 2023 Appointment of Mr Philippe Bernard Daniel Bonnet as a director on 2023-02-16

View Document

29/03/2329 March 2023 Termination of appointment of Elsa Aletta Browne as a director on 2023-02-16

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM SUITE 277 8 SHOPLATCH GREYFRIARS ROAD SHREWSBURY SY3 7EP UNITED KINGDOM

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM PO BOX BOX 200 143 KINGSTON ROAD LONDON SW19 1LJ ENGLAND

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MR HUGO DAVID LUCK

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MR HESKETH HENRY NELSON EMDEN

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLE SHARMA

View Document

10/11/1710 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 1 BLUNT ROAD SOUTH CROYDON SURREY CR2 7PA

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/01/1615 January 2016 02/12/15 NO MEMBER LIST

View Document

10/11/1510 November 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

27/12/1427 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARCUS ROBERTS

View Document

27/12/1427 December 2014 02/12/14 NO MEMBER LIST

View Document

27/12/1427 December 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH PENGELLY

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 79 HIGH STREET TEDDINGTON MIDDLESEX TW11 8HG

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCIS KEARNEY

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR JUDITH YATES

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE FORD

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BARTON

View Document

30/01/1430 January 2014 02/12/13 NO MEMBER LIST

View Document

31/08/1331 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/08/1314 August 2013 PREVEXT FROM 31/12/2012 TO 31/01/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/01/1310 January 2013 02/12/12 NO MEMBER LIST

View Document

02/12/112 December 2011 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