Addictive Merchandise Ltd was registered on 24 January 2007 and has its registered office in Derby, it's status is listed as "Active". This company does not have any directors listed at Companies House.
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 17 March 2020 | |
CS01 - N/A | 13 February 2020 | |
AA - Annual Accounts | 09 December 2019 | |
CS01 - N/A | 05 February 2019 | |
AA - Annual Accounts | 11 December 2018 | |
CS01 - N/A | 24 January 2018 | |
AA - Annual Accounts | 07 December 2017 | |
CS01 - N/A | 14 February 2017 | |
AA - Annual Accounts | 18 November 2016 | |
AR01 - Annual Return | 10 March 2016 | |
AA - Annual Accounts | 26 November 2015 | |
AR01 - Annual Return | 17 February 2015 | |
CH01 - Change of particulars for director | 17 February 2015 | |
AA - Annual Accounts | 22 December 2014 | |
SH06 - Notice of cancellation of shares | 09 May 2014 | |
SH03 - Return of purchase of own shares | 09 May 2014 | |
AR01 - Annual Return | 07 March 2014 | |
TM02 - Termination of appointment of secretary | 18 December 2013 | |
AD01 - Change of registered office address | 18 December 2013 | |
AA - Annual Accounts | 18 December 2013 | |
AR01 - Annual Return | 06 February 2013 | |
AA - Annual Accounts | 02 January 2013 | |
RESOLUTIONS - N/A | 13 June 2012 | |
SH06 - Notice of cancellation of shares | 13 June 2012 | |
SH03 - Return of purchase of own shares | 13 June 2012 | |
AR01 - Annual Return | 15 February 2012 | |
TM01 - Termination of appointment of director | 05 January 2012 | |
AA - Annual Accounts | 03 January 2012 | |
SH06 - Notice of cancellation of shares | 06 September 2011 | |
SH03 - Return of purchase of own shares | 06 September 2011 | |
RESOLUTIONS - N/A | 10 August 2011 | |
TM01 - Termination of appointment of director | 09 August 2011 | |
SH08 - Notice of name or other designation of class of shares | 11 May 2011 | |
AR01 - Annual Return | 31 January 2011 | |
AA - Annual Accounts | 17 January 2011 | |
AR01 - Annual Return | 10 March 2010 | |
CH01 - Change of particulars for director | 09 March 2010 | |
CH01 - Change of particulars for director | 09 March 2010 | |
CH04 - Change of particulars for corporate secretary | 09 March 2010 | |
AA - Annual Accounts | 02 February 2010 | |
287 - Change in situation or address of Registered Office | 26 February 2009 | |
363a - Annual Return | 17 February 2009 | |
AA - Annual Accounts | 11 December 2008 | |
363a - Annual Return | 28 July 2008 | |
288b - Notice of resignation of directors or secretaries | 13 March 2008 | |
288a - Notice of appointment of directors or secretaries | 20 February 2008 | |
287 - Change in situation or address of Registered Office | 08 February 2008 | |
288a - Notice of appointment of directors or secretaries | 12 June 2007 | |
288a - Notice of appointment of directors or secretaries | 12 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 May 2007 | |
225 - Change of Accounting Reference Date | 03 May 2007 | |
288b - Notice of resignation of directors or secretaries | 21 February 2007 | |
288b - Notice of resignation of directors or secretaries | 21 February 2007 | |
288a - Notice of appointment of directors or secretaries | 21 February 2007 | |
288a - Notice of appointment of directors or secretaries | 21 February 2007 | |
NEWINC - New incorporation documents | 24 January 2007 |