ADDITION (BATTERSEA) LIMITED

Company Documents

DateDescription
05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

06/12/236 December 2023 Termination of appointment of Kenneth William Musgrave Fulford as a director on 2023-12-04

View Document

06/12/236 December 2023 Termination of appointment of Christopher John Shaw as a director on 2023-12-04

View Document

06/12/236 December 2023 Application to strike the company off the register

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

21/11/2321 November 2023 Previous accounting period extended from 2023-02-28 to 2023-07-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/11/2026 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

25/03/1825 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/12/162 December 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

08/03/168 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

01/09/151 September 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

07/04/157 April 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/03/1418 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MUSGRAVE FULFORD / 11/02/2013

View Document

08/04/138 April 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SHAW / 11/02/2013

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WILLIAM MUSGRAVE FULFORD / 11/02/2013

View Document

06/12/126 December 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

08/10/128 October 2012 AUDITOR'S RESIGNATION

View Document

08/10/128 October 2012 SECTION 519

View Document

27/09/1227 September 2012 PREVEXT FROM 31/12/2011 TO 29/02/2012

View Document

26/09/1226 September 2012 REGISTERED OFFICE CHANGED ON 26/09/2012 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ UNITED KINGDOM

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, SECRETARY KENNETH COOK

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 67 BROOK STREET LONDON W1K 4NJ UNITED KINGDOM

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR STUART LIPTON

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT BURROW

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR MARK WENLOCK

View Document

15/02/1215 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

07/11/117 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/02/1115 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT BURROW

View Document

05/03/105 March 2010 DIRECTOR APPOINTED MR ROBERT PHILIP BURROW

View Document

05/03/105 March 2010 DIRECTOR APPOINTED ROBERT PHILIP BURROW

View Document

26/02/1026 February 2010 SECRETARY APPOINTED KENNETH ALAN COOK

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED STUART ANTHONY LIPTON

View Document

26/02/1026 February 2010 CURRSHO FROM 28/02/2011 TO 31/12/2010

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, SECRETARY CHARLES FULFORD

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MARK ANDREW WENLOCK

View Document

11/02/1011 February 2010 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