ADDITION CONSTRUCTION LTD

Company Documents

DateDescription
30/05/2530 May 2025 Resolutions

View Document

30/05/2530 May 2025 Declaration of solvency

View Document

30/05/2530 May 2025 Appointment of a voluntary liquidator

View Document

28/05/2528 May 2025 Registered office address changed from Suite 5 88 Lower Marsh London SE1 7AB England to 6th Floor 2 London Wall Place London EC2Y 5AU on 2025-05-28

View Document

27/05/2527 May 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

19/02/2519 February 2025 Termination of appointment of Paul Dipino as a secretary on 2024-12-20

View Document

19/02/2519 February 2025 Termination of appointment of Paul Dipino as a director on 2024-12-20

View Document

05/08/245 August 2024 Registered office address changed from 8 Waterloo Court Theed Street London SE1 8st to 88 Suite 5 88 Lower Marsh London SE1 7AB on 2024-08-05

View Document

05/08/245 August 2024 Registered office address changed from 88 Suite 5 88 Lower Marsh London SE1 7AB England to Suite 5 88 Lower Marsh London SE1 7AB on 2024-08-05

View Document

22/07/2422 July 2024 Certificate of change of name

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

14/05/2414 May 2024 Change of details for Mr Joseph Vijayapragash Thiaga as a person with significant control on 2024-05-09

View Document

08/05/248 May 2024 Director's details changed for Mr Joseph Vijayapragash Thiaga Rajah on 2024-05-02

View Document

27/02/2427 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

20/12/2220 December 2022 Director's details changed for Mr Paul Dipino on 2022-12-20

View Document

11/10/2211 October 2022 Termination of appointment of Stephen Haines as a secretary on 2022-09-30

View Document

11/10/2211 October 2022 Termination of appointment of Stephen Paul Haines as a director on 2022-09-30

View Document

11/10/2211 October 2022 Appointment of Mr Paul Dipino as a secretary on 2022-09-30

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Previous accounting period shortened from 2021-05-29 to 2021-05-28

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-23 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

05/02/215 February 2021 DIRECTOR APPOINTED MR PAUL DIPINO

View Document

01/06/201 June 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED MR STEPHEN PAUL HAINES

View Document

29/10/1929 October 2019 SECRETARY APPOINTED MR STEPHEN HAINES

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, SECRETARY JOSEPH RAJAH

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

01/03/191 March 2019 31/05/18 UNAUDITED ABRIDGED

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, SECRETARY SOYFUR CHOWDHURY

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JELLEY

View Document

14/12/1714 December 2017 31/05/17 UNAUDITED ABRIDGED

View Document

07/08/177 August 2017 COMPANY NAME CHANGED AVANI SPACE LIMITED CERTIFICATE ISSUED ON 07/08/17

View Document

25/07/1725 July 2017 CHANGE OF NAME 11/07/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

09/05/179 May 2017 SECRETARY APPOINTED SOYFUR CHOWDHURY

View Document

08/05/178 May 2017 DIRECTOR APPOINTED STEPHEN MICHAEL LESTER JELLEY

View Document

02/03/172 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH VIJAYAPRAGASH THIAGA RAJAH / 21/02/2017

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/05/1625 May 2016 PREVSHO FROM 30/05/2015 TO 29/05/2015

View Document

25/05/1625 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

25/02/1625 February 2016 PREVSHO FROM 31/05/2015 TO 30/05/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/07/1417 July 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/05/1416 May 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13

View Document

10/03/1410 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/06/131 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH RAJAH / 01/03/2013

View Document

01/06/131 June 2013 REGISTERED OFFICE CHANGED ON 01/06/2013 FROM 22 GROSVENOR SQUARE LONDON W1K 6DT ENGLAND

View Document

01/06/131 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH RAJAH / 01/03/2013

View Document

01/06/131 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/05/1223 May 2012 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