- Company Overview for ADDLAND LIMITED (11366090)
- Filing history for ADDLAND LIMITED (11366090)
- People for ADDLAND LIMITED (11366090)
- More for ADDLAND LIMITED (11366090)
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 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 18 June 2019
|
|
17 Jul 2019 | AD01 | Registered office address changed from 18D Ongar Road London SW6 1SJ United Kingdom to Flat 4 28 Harrington Gardens London SW7 4LT on 17 July 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with updates | |
18 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 18 June 2019
|
|
11 Jun 2019 | RP04CS01 | Second filing of Confirmation Statement dated 15/05/2019 | |
15 May 2019 | CS01 |
15/05/19 Statement of Capital gbp 675001
|
|
31 Jan 2019 | AA01 | Current accounting period shortened from 31 May 2019 to 31 March 2019 | |
01 Nov 2018 | PSC01 | Notification of Michael Frank Jacobson as a person with significant control on 25 October 2018 | |
01 Nov 2018 | PSC01 | Notification of Jonathan Peter Ball as a person with significant control on 25 August 2018 | |
01 Nov 2018 | PSC01 | Notification of Thomas Leighton Mcalpine as a person with significant control on 24 August 2018 | |
25 Oct 2018 | AP01 | Appointment of Mr Michael Frank Jacobson as a director on 25 October 2018 | |
25 Oct 2018 | PSC07 | Cessation of Thomas Leighton Mcalpine as a person with significant control on 25 October 2018 | |
25 Oct 2018 | AP01 | Appointment of Mr Jonathan Peter Ball as a director on 25 October 2018 | |
24 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 24 October 2018
|
|
16 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-16
|