ADDIDI ANGELS 2 LLP

Karinga House The Warren Karinga House The Warren, Reading, RG4 7TQ, England
StatusACTIVE
Company No.OC361362
CategoryLimited Liability Partnership
Incorporated31 Jan 2011
Age13 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

ADDIDI ANGELS 2 LLP is an active limited liability partnership with number OC361362. It was incorporated 13 years, 5 months, 8 days ago, on 31 January 2011. The company address is Karinga House The Warren Karinga House The Warren, Reading, RG4 7TQ, England.



Company Fillings

Change account reference date limited liability partnership current extended

Date: 27 Mar 2024

Action Date: 30 Sep 2024

Category: Accounts

Type: LLAA01

Made up date: 2024-03-31

New date: 2024-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Address

Type: LLAD01

Change date: 2021-02-09

Old address: Tavistock House South Tavistock Square London WC1H 9LG England

New address: Karinga House the Warren Caversham Reading RG4 7TQ

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Address

Type: LLAD01

Change date: 2018-10-09

Old address: 47 Pilgrims Road Halling Rochester ME2 1HN England

New address: Tavistock House South Tavistock Square London WC1H 9LG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Address

Type: LLAD01

Change date: 2017-02-28

Old address: Tavistock House Tavistock Square London WC1H 9LG England

New address: 47 Pilgrims Road Halling Rochester ME2 1HN

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Address

Type: LLAD01

Change date: 2017-02-28

Old address: 47 Pilgrims Road Halling Rochester Kent ME2 1HN

New address: Tavistock House Tavistock Square London WC1H 9LG

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Mar 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Feb 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Gertrude Philomena Bond

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Feb 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Anne Catherine Croxson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 30 May 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Judith Piatkus

Documents

View document PDF

Appoint person member limited liability partnership

Date: 29 May 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Andrea Felizitas Mathilde Sinclair

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 09 Mar 2012

Action Date: 09 Mar 2012

Category: Address

Type: LLAD01

Change date: 2012-03-09

Old address: 126 Jermyn Street London SW1Y 4UJ United Kingdom

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Feb 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-01-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 16 Feb 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Petra Kopf

Documents

View document PDF

Appoint person member limited liability partnership

Date: 16 Feb 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mandy Thompson

Documents

View document PDF

Appoint person member limited liability partnership

Date: 16 Feb 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Sophie Marple

Documents

View document PDF

Appoint person member limited liability partnership

Date: 16 Feb 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Juliet Wefferburn

Documents

View document PDF

Appoint person member limited liability partnership

Date: 16 Feb 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mz Donata Giuseppina Invernizzi

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Feb 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mz Venetia Maunsell

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Feb 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mz Deborah Thompson

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Feb 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Sandy Reigler

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Feb 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Silvina Paz

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Feb 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Bharti Shah

Documents

View document PDF

Termination member limited liability partnership with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Janardan Sofat

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 13 Dec 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: LLAA01

Made up date: 2012-01-31

New date: 2012-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Feb 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Maya Batheja

Documents

View document PDF

Incorporation limited liability partnership

Date: 31 Jan 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

DEVONSHIRE RETAIL PARK LIMITED

BUCKINGHAM HOUSE EAST,STANMORE,HA7 4EB

Number:11072909
Status:ACTIVE
Category:Private Limited Company

ELRICK EAST ASSOCIATES LTD

15 BADGER LANE,NORTHAMPTON,NN4 5DH

Number:10677402
Status:ACTIVE
Category:Private Limited Company
Number:08445475
Status:ACTIVE
Category:Private Limited Company

IMPAC MEDIA LTD

69 CHRISTMAS STREET,GILLINGHAM,ME7 1TD

Number:08416414
Status:ACTIVE
Category:Private Limited Company
Number:07423341
Status:ACTIVE
Category:Private Limited Company

O&E TECHNOLOGY CO., LTD

6 PROSPECT WAY,DAVENTRY,NN11 8PL

Number:06908489
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source