Advanced company searchLink opens in new window

ADDITIVE LTD

Company number 06957070

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Other company business 03/08/2015
17 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 210
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
  • GBP 210
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
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 210
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