ADDOCURA LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

07/10/257 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

30/09/2530 September 2025 NewResolutions

View Document

30/09/2530 September 2025 NewApplication to strike the company off the register

View Document

30/09/2530 September 2025 New

View Document

30/09/2530 September 2025 New

View Document

30/09/2530 September 2025 NewStatement of capital on 2025-09-30

View Document

11/08/2511 August 2025 Confirmation statement made on 2025-07-09 with no updates

View Document

10/03/2510 March 2025 Appointment of Mr Chris Peel as a director on 2025-02-06

View Document

24/02/2524 February 2025 Termination of appointment of Sahil Nath Rishi as a director on 2025-02-21

View Document

06/02/256 February 2025 Appointment of Mrs Dawn Maureen Ford as a director on 2025-02-06

View Document

03/01/253 January 2025 Accounts for a small company made up to 2023-12-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

23/04/2423 April 2024 Accounts for a small company made up to 2022-12-31

View Document

04/12/234 December 2023 Appointment of Mr Sahil Nath Rishi as a director on 2023-12-01

View Document

23/11/2323 November 2023 Registered office address changed from Merchants House Wapping Road Bristol BS1 4RW England to Becket House, 5th Floor, 36 Old Jewry Old Jewry London EC2R 8DD on 2023-11-23

View Document

20/09/2320 September 2023 Termination of appointment of Amy Grace Golding as a director on 2023-08-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

22/02/2322 February 2023 Termination of appointment of Andrew John Muir as a director on 2023-02-22

View Document

10/01/2310 January 2023 Accounts for a small company made up to 2021-12-31

View Document

17/11/2117 November 2021 Termination of appointment of Darren John Ryemill as a director on 2021-11-12

View Document

31/10/2131 October 2021 Appointment of Mr Andrew Muir as a director on 2021-10-29

View Document

31/10/2131 October 2021 Appointment of Ms Amy Grace Golding as a director on 2021-10-29

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

13/07/2113 July 2021 Termination of appointment of Glynwyn Nathanael Blaize as a director on 2021-04-01

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

30/10/1930 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN RYEMILL / 08/03/2019

View Document

09/01/199 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR IAIN O'DAIR

View Document

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / OPUS PROFESSIONAL SERVICES LIMITED / 03/05/2017

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

08/06/188 June 2018 AUDITOR'S RESIGNATION

View Document

04/10/174 October 2017 DISS40 (DISS40(SOAD))

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

02/10/172 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM CASTLEMEAD LOWER CASTLE STREET BRISTOL BS1 3AG

View Document

30/09/1630 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

09/07/159 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

09/07/159 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

22/04/1522 April 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MR IAIN JAMES FRASER O'DAIR

View Document

12/01/1512 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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