- Company Overview for ED BROKING (UK) LIMITED (00142067)
- Filing history for ED BROKING (UK) LIMITED (00142067)
- People for ED BROKING (UK) LIMITED (00142067)
- Charges for ED BROKING (UK) LIMITED (00142067)
- More for ED BROKING (UK) LIMITED (00142067)
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) |
---|---|---|---|
10 Dec 2021 | AD01 | Registered office address changed from 130 Fenchurch Street London EC3M 5DJ England to 2 Minster Court Mincing Lane London EC3R 7PD on 10 December 2021 | |
06 Apr 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
18 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with updates | |
20 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 17 December 2020
|
|
11 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2020 | AD01 | Registered office address changed from 52 Leadenhall Street London EC3A 2EB to 130 Fenchurch Street London EC3M 5DJ on 14 September 2020 | |
30 Jun 2020 | MR04 | Satisfaction of charge 001420670006 in full | |
19 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
05 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
18 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
16 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
09 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2018 | MR01 | Registration of charge 001420670006, created on 25 July 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with updates | |
15 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
23 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
29 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Sep 2016 | CERTNM | Company name changed cooper gay (uk) LIMITED\certificate issued on 12/09/16 | |
12 Sep 2016 | CONNOT | Change of name notice | |
30 Aug 2016 | TM01 | Termination of appointment of Shaun Ian Hooper as a director on 17 August 2016 | |
07 Jul 2016 | AP01 | Appointment of Mr Andrew David Wallin as a director on 31 May 2016 | |
06 Jul 2016 | AP01 | Appointment of Mr Stephen Patrick Hearn as a director on 31 May 2016 | |
06 Jul 2016 | TM01 | Termination of appointment of Philip Paul Rock as a director on 31 May 2016 | |
02 Jun 2016 | CH01 | Director's details changed for Mr Shaun Ian Hooper on 18 May 2016 | |
16 May 2016 | MR04 | Satisfaction of charge 001420670005 in full |