Advanced company searchLink opens in new window

EDM GROUP LIMITED

Company number 01193648

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Dec 2014 AA Full accounts made up to 31 March 2014
23 Jun 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 30,000
09 Dec 2013 AA Full accounts made up to 31 March 2013
20 Jun 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
10 May 2013 MR01 Registration of charge 011936480016
05 Feb 2013 TM01 Termination of appointment of Tomas Gronager as a director
10 Jan 2013 AA Full accounts made up to 31 March 2012
20 Nov 2012 AD01 Registered office address changed from Edm House Village Way Bilston West Midlands WV14 0UJ Uk on 20 November 2012
19 Jun 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
29 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 15
18 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Oct 2011 CC04 Statement of company's objects
18 Oct 2011 AP01 Appointment of Mr Tomas Gronager as a director
13 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 14
10 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
10 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
10 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
10 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
10 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
10 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
10 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
10 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
05 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 13
06 Jul 2011 AA Full accounts made up to 31 March 2011
20 Jun 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders