- Company Overview for ADDICTION PROFESSIONALS LTD (07869819)
- Filing history for ADDICTION PROFESSIONALS LTD (07869819)
- People for ADDICTION PROFESSIONALS LTD (07869819)
- More for ADDICTION PROFESSIONALS LTD (07869819)
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) |
---|---|---|---|
14 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2019 | CC04 | Statement of company's objects | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
17 Dec 2018 | AD01 | Registered office address changed from Suite 277 8 Shoplatch Greyfriars Road Shrewsbury SY3 7EP United Kingdom to Suite 277 8 Shoplatch Shrewsbury SY1 1HF on 17 December 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
11 Dec 2018 | AD01 | Registered office address changed from PO Box Box 200 143 Kingston Road London SW19 1LJ England to Suite 277 8 Shoplatch Greyfriars Road Shrewsbury SY3 7EP on 11 December 2018 | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
21 May 2018 | AP01 | Appointment of Mr Hugo David Luck as a director on 14 December 2017 | |
21 May 2018 | AP01 | Appointment of Mr Hesketh Henry Nelson Emden as a director on 14 December 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
13 Nov 2017 | TM01 | Termination of appointment of Carole Cecilia Sharma as a director on 17 January 2017 | |
10 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
16 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
29 Mar 2016 | AD01 | Registered office address changed from 1 Blunt Road South Croydon Surrey CR2 7PA to PO Box Box 200 143 Kingston Road London SW19 1LJ on 29 March 2016 | |
15 Jan 2016 | AR01 | Annual return made up to 2 December 2015 no member list | |
10 Nov 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
27 Dec 2014 | AR01 | Annual return made up to 2 December 2014 no member list | |
27 Dec 2014 | TM01 | Termination of appointment of Sarah Elizabeth Pengelly as a director on 8 December 2014 | |
27 Dec 2014 | TM01 | Termination of appointment of Marcus Eldon Roberts as a director on 30 July 2014 | |
22 Dec 2014 | AD01 | Registered office address changed from 79 High Street Teddington Middlesex TW11 8HG to 1 Blunt Road South Croydon Surrey CR2 7PA on 22 December 2014 | |
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
30 Jan 2014 | AR01 | Annual return made up to 2 December 2013 no member list | |
30 Jan 2014 | TM01 | Termination of appointment of Nicholas Barton as a director | |
30 Jan 2014 | TM01 | Termination of appointment of Judith Yates as a director |