- Company Overview for ADDITIVE LTD (06957070)
- Filing history for ADDITIVE LTD (06957070)
- People for ADDITIVE LTD (06957070)
- Charges for ADDITIVE LTD (06957070)
- Insolvency for ADDITIVE LTD (06957070)
- More for ADDITIVE LTD (06957070)
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) |
---|---|---|---|
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Aug 2015 | SH10 | Particulars of variation of rights attached to shares | |
17 Aug 2015 | SH08 | Change of share class name or designation | |
17 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
20 Feb 2015 | MR01 | Registration of charge 069570700007, created on 18 February 2015 | |
09 Feb 2015 | MR04 | Satisfaction of charge 4 in full | |
05 Feb 2015 | MR04 | Satisfaction of charge 069570700006 in full | |
14 Nov 2014 | MR01 | Registration of charge 069570700006, created on 14 November 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Sep 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
03 Sep 2014 | CH01 | Director's details changed for Mrs Nadia Mounti on 9 July 2014 | |
31 Jan 2014 | SH08 | Change of share class name or designation | |
31 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Oct 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
23 Aug 2013 | MR01 | Registration of charge 069570700005 | |
30 Oct 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
24 Oct 2012 | SH02 | Sub-division of shares on 31 January 2012 | |
22 Oct 2012 | CH03 | Secretary's details changed for Francis Heffie Ramsey Moraes on 8 July 2012 | |
22 Oct 2012 | CH01 | Director's details changed for Francis Heffie Ramsey Moraes on 8 July 2012 | |
18 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 May 2012 | AD01 | Registered office address changed from 37 Warren Street London W1T 6AD on 23 May 2012 | |
13 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 |