ADDER DIGITAL TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

12/04/2412 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

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

View Accounts

06/06/236 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

14/04/2314 April 2023 Director's details changed for Mr Iain Alexander Gilroy on 2023-04-14

View Document

04/04/234 April 2023 Change of details for Mr Iain Alexander Gilroy as a person with significant control on 2023-04-04

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

06/03/236 March 2023 Termination of appointment of Trevor Richard Wallace as a director on 2023-01-08

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Appointment of Mr Dean Trevor Wallace as a director on 2022-10-31

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

19/10/2219 October 2022 Registered office address changed from Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 2022-10-19

View Document

06/10/226 October 2022 Registered office address changed from 27 Cambridge Park Wanstead London E11 2PU to Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 2022-10-06

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-02-01 with updates

View Document

25/06/2125 June 2021 Notification of Iain Alexander Gilroy as a person with significant control on 2021-02-01

View Document

25/06/2125 June 2021 Cessation of Trevor Richard Wallace as a person with significant control on 2021-02-01

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/12/203 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

25/07/1925 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

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

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

03/10/173 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

21/12/1521 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/12/1416 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

22/05/1422 May 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

17/12/1317 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

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

View Accounts

18/12/1218 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/12/1120 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/01/1127 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR RICHARD WALLACE / 09/08/2010

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAIN ALEXANDER GILROY / 09/08/2010

View Document

26/01/1126 January 2011 SECRETARY'S CHANGE OF PARTICULARS / IAIN ALEXANDER GILROY / 09/08/2010

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/12/0914 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAIN ALEXANDER GILROY / 01/10/2009

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM CAMBRIDGE HOUSE CAMBRIDGE PARK WANSTEAD LONDON E11 2PU

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/2008 FROM 1ST FLOOR CHARLES HOUSE 359 EASTERN AVENUE ILFORD ESSEX IG2 6NE

View Document

02/04/082 April 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 NEW SECRETARY APPOINTED

View Document

11/12/0711 December 2007 SECRETARY RESIGNED

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/01/063 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

15/09/0315 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

04/07/034 July 2003 £ IC 73/66 23/04/03 £ SR 7@1=7

View Document

30/01/0330 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

24/10/0224 October 2002 AGREEMENT DIST PROFITS 19/06/02

View Document

24/10/0224 October 2002 AQUISITION DIST PROFITS 12/07/02

View Document

19/08/0219 August 2002 £ IC 83/73 19/07/02 £ SR 10@1=10

View Document

20/06/0220 June 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 £ IC 100/83 26/02/02 £ SR 17@1=17

View Document

19/07/0119 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

19/07/0119 July 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/01/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 SECRETARY RESIGNED

View Document

16/12/9916 December 1999 NEW SECRETARY APPOINTED

View Document

13/12/9913 December 1999 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