ADDINGSTONE GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/10/254 October 2025 New | |
| 04/10/254 October 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
| 04/10/254 October 2025 New | |
| 04/10/254 October 2025 New | |
| 15/01/2515 January 2025 | Confirmation statement made on 2025-01-02 with updates |
| 17/12/2417 December 2024 | Memorandum and Articles of Association |
| 17/12/2417 December 2024 | Resolutions |
| 12/12/2412 December 2024 | Appointment of Mr Andrew Stewart Hunter as a secretary on 2024-11-01 |
| 12/12/2412 December 2024 | Notification of Brown & Brown Retail Holdco (Europe) Limited as a person with significant control on 2024-11-01 |
| 12/12/2412 December 2024 | Cessation of Mark Simpson as a person with significant control on 2024-11-01 |
| 12/12/2412 December 2024 | Registered office address changed from Eagle Point Little Park Farm Road Segensworth Hampshire PO15 5TD United Kingdom to 7th Floor, Corn Exchange 55 Mark Lane London EC3R 7NE on 2024-12-12 |
| 12/12/2412 December 2024 | Appointment of Mr Matthew James Hartigan as a director on 2024-12-12 |
| 07/05/247 May 2024 | Total exemption full accounts made up to 2023-12-31 |
| 08/01/248 January 2024 | Confirmation statement made on 2024-01-02 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 03/07/233 July 2023 | Change of details for Mr Mark Simpson as a person with significant control on 2023-06-30 |
| 03/07/233 July 2023 | Director's details changed for Mr Mark Simpson on 2023-06-30 |
| 30/03/2330 March 2023 | Total exemption full accounts made up to 2022-12-31 |
| 09/01/239 January 2023 | Change of details for Mr Mark Simpson as a person with significant control on 2023-01-09 |
| 09/01/239 January 2023 | Director's details changed for Mr Mark Simpson on 2023-01-09 |
| 09/01/239 January 2023 | Confirmation statement made on 2023-01-02 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 08/04/228 April 2022 | Total exemption full accounts made up to 2021-12-31 |
| 11/01/2211 January 2022 | Confirmation statement made on 2022-01-02 with no updates |
| 06/01/226 January 2022 | Registered office address changed from Carnac Place Cams Hall Fareham Hampshire PO16 8UY United Kingdom to Eagle Point Little Park Farm Road Segensworth Hampshire PO15 5TD on 2022-01-06 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/04/2130 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 24/03/2124 March 2021 | PREVEXT FROM 31/10/2020 TO 31/12/2020 |
| 07/01/217 January 2021 | REGISTERED OFFICE CHANGED ON 07/01/2021 FROM FAREHAM HOUSE 69 HIGH STREET FAREHAM HAMPSHIRE PO16 7BB UNITED KINGDOM |
| 07/01/217 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMPSON / 07/01/2021 |
| 07/01/217 January 2021 | PSC'S CHANGE OF PARTICULARS / MR MARK SIMPSON / 07/01/2021 |
| 07/01/217 January 2021 | CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES |
| 19/11/1919 November 2019 | 31/10/2019 |
| 19/11/1919 November 2019 | 31/10/19 STATEMENT OF CAPITAL GBP 3800 |
| 15/11/1915 November 2019 | 31/10/19 STATEMENT OF CAPITAL GBP 3800 |
| 11/10/1911 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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