Advanced company searchLink opens in new window

ADDICTIVE INTERACTIVE LIMITED

Company number 05037989

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2011 AP01 Appointment of Mrs Sarah Jane Thomson as a director
29 Sep 2011 AP01 Appointment of Katherine Burns as a director
25 Aug 2011 SH01 Statement of capital following an allotment of shares on 29 July 2011
  • GBP 1,017.500
25 Aug 2011 SH01 Statement of capital following an allotment of shares on 29 July 2011
  • GBP 1,017.5
25 Aug 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jun 2011 SH08 Change of share class name or designation
24 Jun 2011 SH19 Statement of capital on 24 June 2011
  • GBP 1,000
24 Jun 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
24 Jun 2011 SH20 Statement by directors
24 Jun 2011 CAP-SS Solvency statement dated 20/06/11
24 Jun 2011 TM01 Termination of appointment of Karen Farini as a director
22 Mar 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
22 Mar 2011 CH01 Director's details changed for Mr Darren Alan Hurrell on 1 January 2011
07 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
28 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
25 Mar 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
25 Mar 2010 CH01 Director's details changed for Karen Iva Farini on 9 February 2010
25 Mar 2010 CH01 Director's details changed for Darren Alan Hurrell on 9 February 2010
25 Mar 2010 CH04 Secretary's details changed for Ashcroft Anthony Ltd on 9 February 2010
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
19 Jun 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jun 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Jun 2009 88(2) Ad 11/05/09\gbp si 1000000@0.001=1000\gbp ic 10/1010\
26 Feb 2009 287 Registered office changed on 26/02/2009 from the cottages grange road duxford cambridge CB22 4WF