Advanced company searchLink opens in new window

ADDISCOMBE FAVOURITE LTD

Company number 09204557

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)
27 Jul 2020 PSC07 Cessation of Shantelle Hayden as a person with significant control on 3 July 2020
27 Jul 2020 AP01 Appointment of Mr George Claridge as a director on 3 July 2020
27 Jul 2020 TM01 Termination of appointment of Shantelle Hayden as a director on 3 July 2020
31 Mar 2020 AA Micro company accounts made up to 30 September 2019
13 Mar 2020 AD01 Registered office address changed from 72 Ramsgill Drive Ilford IG2 7TP United Kingdom to 37 Keppel Road Dagenham RM9 5LU on 13 March 2020
13 Mar 2020 PSC01 Notification of Shantelle Hayden as a person with significant control on 2 March 2020
13 Mar 2020 PSC07 Cessation of Daniel Viorel Necula as a person with significant control on 2 March 2020
13 Mar 2020 AP01 Appointment of Mr Shantelle Hayden as a director on 2 March 2020
13 Mar 2020 TM01 Termination of appointment of Daniel Viorel Necula as a director on 2 March 2020
23 Dec 2019 AD01 Registered office address changed from 121 Chatsworth Road London E15 1rd United Kingdom to 72 Ramsgill Drive Ilford IG2 7TP on 23 December 2019
23 Dec 2019 PSC01 Notification of Daniel Necula as a person with significant control on 6 December 2019
23 Dec 2019 PSC07 Cessation of Tres Brown as a person with significant control on 6 December 2019
23 Dec 2019 AP01 Appointment of Mr Daniel Viorel Necula as a director on 6 December 2019
23 Dec 2019 TM01 Termination of appointment of Tres Brown as a director on 6 December 2019
24 Sep 2019 AD01 Registered office address changed from 27 Bentry Road Dagenham RM8 3PA England to 121 Chatsworth Road London E15 1rd on 24 September 2019
24 Sep 2019 PSC01 Notification of Tres Brown as a person with significant control on 5 September 2019
24 Sep 2019 PSC07 Cessation of Antoni Kowalski as a person with significant control on 5 September 2019
24 Sep 2019 AP01 Appointment of Mr Tres Brown as a director on 5 September 2019
24 Sep 2019 TM01 Termination of appointment of Antoni Kowalski as a director on 5 September 2019
22 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with updates
05 Jul 2019 AD01 Registered office address changed from 24 Moorhills Crescent Wing Leighton Buzzard LU7 0NF England to 27 Bentry Road Dagenham RM8 3PA on 5 July 2019
05 Jul 2019 AP01 Appointment of Mr Antoni Kowalski as a director on 10 June 2019
05 Jul 2019 PSC01 Notification of Antoni Kowalski as a person with significant control on 10 June 2019
05 Jul 2019 PSC07 Cessation of Ryan Kelly as a person with significant control on 10 June 2019
05 Jul 2019 TM01 Termination of appointment of Ryan Kelly as a director on 10 June 2019