ADDAX PETROLEUM DEVELOPMENT LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewDirector's details changed for Arthur Sullivan on 2025-08-04

View Document

04/08/254 August 2025 NewChange of details for Mr Arthur Sullivan as a person with significant control on 2025-08-04

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

27/05/2527 May 2025 Micro company accounts made up to 2024-03-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Withdrawal of a person with significant control statement on 2023-10-23

View Document

23/10/2323 October 2023 Secretary's details changed for Mr Ed Gregory on 2022-09-21

View Document

29/09/2329 September 2023 Second filing for the appointment of Mr Arthur Sullivan as a director

View Document

01/08/231 August 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

23/09/2223 September 2022 Appointment of Mr Ed Gregory as a secretary on 2022-09-21

View Document

19/05/2219 May 2022 Notification of Arthur Sullivan as a person with significant control on 2020-11-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Registered office address changed from 36 Chagford Street London NW1 6EB England to 36 Chagford Street London NW1 6EB on 2022-01-11

View Document

11/01/2211 January 2022 Registered office address changed from 36-37 Chagford Street Marylebone London NW1 6EB to 36 Chagford Street London NW1 6EB on 2022-01-11

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

30/04/2130 April 2021 APPOINTMENT TERMINATED, DIRECTOR CLIVE GREGORY

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 Appointment of Mr Arthur Sullivan as a director on 2020-11-11

View Document

10/12/2010 December 2020 DIRECTOR APPOINTED MR ARTHUR SULLIVAN

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/12/192 December 2019 COMPANY NAME CHANGED LANCAR SOCIETY CERTIFICATE ISSUED ON 02/12/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

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

View Accounts

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/10/1512 October 2015 14/09/15 NO MEMBER LIST

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/09/1425 September 2014 14/09/14 NO MEMBER LIST

View Document

04/11/134 November 2013 14/09/13 NO MEMBER LIST

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/09/1217 September 2012 14/09/12 NO MEMBER LIST

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/09/1121 September 2011 14/09/11 NO MEMBER LIST

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE GREGORY / 13/09/2010

View Document

29/09/1029 September 2010 14/09/10 NO MEMBER LIST

View Document

10/12/0910 December 2009 14/09/09 NO MEMBER LIST

View Document

18/06/0918 June 2009 ANNUAL RETURN MADE UP TO 14/09/08

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM 36-37 CHAGFORD STREET LONDON NW1 6EB

View Document

18/06/0918 June 2009

View Document

02/02/092 February 2009 ANNUAL RETURN MADE UP TO 14/09/07

View Document

29/01/0929 January 2009 DISS40 (DISS40(SOAD))

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/01/0814 January 2008 SECRETARY RESIGNED

View Document

26/06/0726 June 2007 FIRST GAZETTE

View Document

26/06/0726 June 2007 ANNUAL RETURN MADE UP TO 14/09/06

View Document

12/09/0612 September 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06

View Document

09/03/069 March 2006 ANNUAL RETURN MADE UP TO 14/09/05

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/09/0427 September 2004 ANNUAL RETURN MADE UP TO 14/09/04

View Document

13/09/0413 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

08/01/048 January 2004 ANNUAL RETURN MADE UP TO 14/09/03

View Document

07/01/047 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

15/08/0315 August 2003 NEW SECRETARY APPOINTED

View Document

15/08/0315 August 2003 SECRETARY RESIGNED

View Document

24/06/0324 June 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

20/06/0320 June 2003 ANNUAL RETURN MADE UP TO 14/09/02

View Document

04/03/034 March 2003 FIRST GAZETTE

View Document

13/12/0113 December 2001 NEW SECRETARY APPOINTED

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 SECRETARY RESIGNED

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

22/10/0122 October 2001 NEW SECRETARY APPOINTED

View Document

22/10/0122 October 2001 SECRETARY RESIGNED

View Document

14/09/0114 September 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