Advanced company searchLink opens in new window

ADDITS (UK) LTD

Company number 08225999

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)
31 Jul 2024 AD01 Registered office address changed from 54 High Street North London E6 2HJ England to 71-75 Shelton Street London WC2H 9JQ on 31 July 2024
25 Jun 2024 AA Micro company accounts made up to 30 September 2023
05 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
30 Jan 2024 AD01 Registered office address changed from 95 Clements Road London E6 2DP England to 54 High Street North London E6 2HJ on 30 January 2024
13 Jul 2023 AA Micro company accounts made up to 30 September 2022
06 Apr 2023 TM01 Termination of appointment of Ponniah Sakthivel as a director on 3 April 2023
06 Apr 2023 TM02 Termination of appointment of Ponniah Sakthivel as a secretary on 3 April 2023
06 Apr 2023 AD01 Registered office address changed from 6 Sandyhill Road Ilford IG1 2ET England to 95 Clements Road London E6 2DP on 6 April 2023
03 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with updates
03 Feb 2023 PSC02 Notification of Ard Al Khair Electronics Trading Llc as a person with significant control on 2 February 2023
03 Feb 2023 PSC07 Cessation of Ponniah Sakthivel as a person with significant control on 2 February 2023
03 Feb 2023 AP01 Appointment of Mr Yasin Farooq as a director on 2 February 2023
03 Aug 2022 CH01 Director's details changed for Mr Ponniah Sakthivel on 3 August 2022
03 Aug 2022 AD01 Registered office address changed from 954 Eastern Avenue Ilford IG2 7JD England to 6 Sandyhill Road Ilford IG1 2ET on 3 August 2022
25 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with updates
25 Jul 2022 PSC07 Cessation of Sheik Nizamudeen Syed Iburahim as a person with significant control on 15 September 2021
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
01 Nov 2021 PSC01 Notification of Ponniah Sakthivel as a person with significant control on 3 September 2021
01 Nov 2021 TM01 Termination of appointment of Sheik Nizamudeen Syed Iburahim as a director on 29 October 2021
15 Sep 2021 AD01 Registered office address changed from 54 New Road Ilford IG3 8AT England to 954 Eastern Avenue Ilford IG2 7JD on 15 September 2021
15 Sep 2021 AP03 Appointment of Mr Ponniah Sakthivel as a secretary on 3 September 2021
15 Sep 2021 AP01 Appointment of Mr Ponniah Sakthivel as a director on 3 September 2021
14 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with updates
29 Jun 2021 AA Micro company accounts made up to 30 September 2020
11 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates