ADD ADVISORY LTD

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

02/09/252 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 Application to strike the company off the register

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-11-30

View Document

26/02/2426 February 2024 Registered office address changed from 14 Springfield 14 Springfield Oakley Basingstoke Hampshire RG23 7DR England to 14 Springfield Oakley Basingstoke RG23 7DR on 2024-02-26

View Document

26/02/2426 February 2024 Registered office address changed from South Building Upper Farm Wootton St. Lawrence Basingstoke RG23 8PE England to 14 Springfield 14 Springfield Oakley Basingstoke Hampshire RG23 7DR on 2024-02-26

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

07/03/237 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

05/04/225 April 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

26/02/2126 February 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVELYN HELEN DARLING

View Document

09/12/209 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS EVELYN HELEN DARLING / 26/11/2020

View Document

09/12/209 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DICKSON DARLING / 26/11/2020

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES

View Document

09/12/209 December 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW DICKSON DARLING / 09/01/2020

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/03/2016 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 09/01/20 STATEMENT OF CAPITAL GBP 4

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DICKSON DARLING / 09/01/2020

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 14 SPRINGFIELD OAKLEY BASINGSTOKE RG23 7DR UNITED KINGDOM

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/05/1922 May 2019 DIRECTOR APPOINTED MRS EVELYN HELEN DARLING

View Document

22/05/1922 May 2019 17/05/19 STATEMENT OF CAPITAL GBP 2

View Document

27/11/1827 November 2018 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