ADDITIVE INSTRUMENTS LIMITED
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Director's details changed for Mr Rajinder Singh Gataora on 2023-03-20 |
25/07/2525 July 2025 New | Confirmation statement made on 2025-07-17 with no updates |
27/01/2527 January 2025 | Second filing for the termination of Thomas Buckland as a director |
27/01/2527 January 2025 | Second filing for the termination of Shaaz Ghouse as a director |
27/01/2527 January 2025 | Second filing for the termination of Jonathan Robert Thomas Jeffers as a director |
27/01/2527 January 2025 | Second filing for the termination of Anne Claude Roques as a director |
27/01/2527 January 2025 | Second filing for the termination of Ruben Joseph Doyle as a director |
29/07/2429 July 2024 | Confirmation statement made on 2024-07-17 with no updates |
12/06/2412 June 2024 | Appointment of Mr Adam Nathaniel Richford as a director on 2024-04-19 |
01/05/241 May 2024 | Termination of appointment of Joseph Samuel Braunhofer as a director on 2024-04-26 |
28/11/2328 November 2023 | Confirmation statement made on 2023-11-28 with updates |
23/03/2323 March 2023 | Second filing for the appointment of Mr Rajinder Singh Gataora as a director |
23/03/2323 March 2023 | Second filing for the appointment of Helen Barraclough as a director |
23/03/2323 March 2023 | Second filing for the appointment of Mr Joseph Samuel Braunhofer as a director |
22/03/2322 March 2023 | Resolutions |
22/03/2322 March 2023 | Resolutions |
22/03/2322 March 2023 | Memorandum and Articles of Association |
22/03/2322 March 2023 | Resolutions |
17/03/2317 March 2023 | Notification of Smith & Nephew Uk Limited as a person with significant control on 2023-03-09 |
17/03/2317 March 2023 | Withdrawal of a person with significant control statement on 2023-03-17 |
14/03/2314 March 2023 | Appointment of Helen Barraclough as a director on 2023-03-08 |
14/03/2314 March 2023 | Appointment of Mr Rajinder Singh Gataora as a director on 2023-03-08 |
14/03/2314 March 2023 | Appointment of Mr Joseph Samuel Braunhofer as a director on 2023-03-08 |
13/03/2313 March 2023 | Registered office address changed from St. Edwards Barton Road Bramley Surrey GU5 0EB to Building 5 Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE on 2023-03-13 |
13/03/2313 March 2023 | Current accounting period extended from 2023-11-30 to 2023-12-31 |
13/03/2313 March 2023 | Termination of appointment of Thomas Buckland as a director on 2023-03-08 |
13/03/2313 March 2023 | Termination of appointment of Jonathan Robert Thomas Jeffers as a director on 2023-03-08 |
13/03/2313 March 2023 | Termination of appointment of Ruben Joseph Doyle as a director on 2023-03-08 |
13/03/2313 March 2023 | Termination of appointment of Shaaz Ghouse as a director on 2023-03-08 |
13/03/2313 March 2023 | Termination of appointment of Anne Claude Roques as a director on 2023-03-08 |
10/02/2310 February 2023 | Total exemption full accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-19 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
03/11/223 November 2022 | Resolutions |
03/11/223 November 2022 | Resolutions |
03/11/223 November 2022 | Resolutions |
03/11/223 November 2022 | Resolutions |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
22/11/2122 November 2021 | Director's details changed for Shaaz Ghouse on 2021-11-22 |
22/11/2122 November 2021 | Confirmation statement made on 2021-11-19 with updates |
22/11/2122 November 2021 | Change of details for Shaaz Ghouse as a person with significant control on 2021-11-22 |
13/10/2113 October 2021 | Statement of capital following an allotment of shares on 2021-09-30 |
12/10/2112 October 2021 | Statement of capital following an allotment of shares on 2021-09-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
14/07/2014 July 2020 | REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 52 PRINCES GATE EXHIBITION ROAD LONDON SW7 2PG UNITED KINGDOM |
11/06/2011 June 2020 | 27/05/20 STATEMENT OF CAPITAL GBP 9 |
11/06/2011 June 2020 | ADOPT ARTICLES 27/05/2020 |
11/06/2011 June 2020 | ADOPT ARTICLES 27/05/2020 |
11/06/2011 June 2020 | ARTICLES OF ASSOCIATION |
20/11/1920 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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