Addam Ltd, United Kingdom
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 30, 2022)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
VAT Number of Addam Limited
|
|
Last balance sheet date | 2022-11-30 | |
Employees | £0 | 0% |
Total assets | £12,728 | +14.32% |
CALULO DIAMONDS LIMITED
MAGICOMM DIGITAL LIMITED
ACTIVE DIGITAL DESIGN ADVERTISING & MARKETING LIMITED
Company type |
Private Limited Company, Active |
Company Number |
04958615 |
Record last updated |
Friday, November 18, 2016 10:50:32 AM UTC |
Official Address |
St Clears Farm Fletching Uckfield East Sussex Tn223ya Danehill/Fletching/Nutley
There are 9 companies registered at this street
|
Locality |
Danehill/Fletching/Nutley |
Region |
England |
Postal Code |
TN223YA
|
Sector |
Environmental consulting activities |
Visits
Document Type |
Publication date |
Download link |
|
Registry |
Jul 1, 2016 |
Appointment of a man as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
|  |
Registry |
Nov 11, 2014 |
Annual return
|  |
Financials |
Aug 20, 2014 |
Annual accounts
|  |
Registry |
Nov 27, 2013 |
Annual return
|  |
Registry |
Nov 27, 2013 |
Resignation of one Director
|  |
Financials |
Aug 8, 2013 |
Annual accounts
|  |
Registry |
May 24, 2013 |
Return of allotment of shares
|  |
Registry |
May 7, 2013 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Jan 10, 2013 |
Annual return
|  |
Registry |
Jan 10, 2013 |
Change of particulars for director
|  |
Financials |
Aug 30, 2012 |
Annual accounts
|  |
Registry |
Jan 31, 2012 |
Annual return
|  |
Financials |
Aug 5, 2011 |
Annual accounts
|  |
Registry |
Oct 25, 2010 |
Annual return
|  |
Registry |
Aug 13, 2010 |
Change of name certificate
|  |
Registry |
Aug 13, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Aug 13, 2010 |
Company name change
|  |
Financials |
Aug 10, 2010 |
Annual accounts
|  |
Registry |
Nov 2, 2009 |
Appointment of a man as Secretary
|  |
Registry |
Nov 2, 2009 |
Resignation of one Director
|  |
Registry |
Nov 2, 2009 |
Resignation of one Secretary
|  |
Registry |
Nov 2, 2009 |
Appointment of a man as Director
|  |
Registry |
Oct 29, 2009 |
Three appointments: 3 men
|  |
Registry |
Oct 29, 2009 |
Appointment of a man as Director
|  |
Registry |
Oct 29, 2009 |
Return of allotment of shares
|  |
Registry |
Oct 26, 2009 |
Annual return
|  |
Registry |
Oct 26, 2009 |
Change of particulars for director
|  |
Registry |
Oct 23, 2009 |
Change of name certificate
|  |
Registry |
Oct 23, 2009 |
Company name change
|  |
Registry |
Oct 12, 2009 |
Change of name 10
|  |
Financials |
Apr 24, 2009 |
Annual accounts
|  |
Registry |
Dec 8, 2008 |
Annual return
|  |
Financials |
Sep 25, 2008 |
Annual accounts
|  |
Registry |
Oct 26, 2007 |
Annual return
|  |
Financials |
Aug 24, 2007 |
Annual accounts
|  |
Registry |
Jan 17, 2007 |
Annual return
|  |
Financials |
Jul 3, 2006 |
Annual accounts
|  |
Registry |
Nov 14, 2005 |
Annual return
|  |
Financials |
Jan 28, 2005 |
Annual accounts
|  |
Registry |
Oct 26, 2004 |
Annual return
|  |
Registry |
Sep 20, 2004 |
Change of name certificate
|  |
Registry |
Sep 20, 2004 |
Company name change
|  |
Registry |
Nov 10, 2003 |
Three appointments: 2 men and a person
|  |
Registry |
Nov 10, 2003 |
Resignation of one Nominee Secretary
|  |
Registry |
Nov 10, 2003 |
Resignation of a secretary
|  |