Advanced company searchLink opens in new window

E.D.L. INVESTMENTS LIMITED

Company number 02054602

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)
09 Jan 2025 CS01 Confirmation statement made on 28 December 2024 with no updates
05 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
23 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2024 PSC05 Change of details for Nss Trusts Limited as a person with significant control on 14 March 2023
20 Mar 2024 PSC05 Change of details for Nss Trustee Services Limited as a person with significant control on 14 March 2023
20 Mar 2024 PSC04 Change of details for Neroli Louise Day Lacey as a person with significant control on 14 March 2023
20 Mar 2024 CS01 Confirmation statement made on 28 December 2023 with updates
19 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
28 Mar 2023 PSC02 Notification of Nss Trusts Limited as a person with significant control on 14 March 2023
28 Mar 2023 PSC02 Notification of Nss Trustee Services Limited as a person with significant control on 14 March 2023
28 Mar 2023 PSC01 Notification of Neroli Louise Day Lacey as a person with significant control on 14 March 2023
28 Mar 2023 PSC07 Cessation of Russell-Cooke Trust Company as a person with significant control on 14 March 2023
28 Mar 2023 PSC07 Cessation of Richard Martin Frimston as a person with significant control on 14 March 2023
16 Mar 2023 TM02 Termination of appointment of Russell-Cooke Trust Company as a secretary on 14 March 2023
16 Mar 2023 TM01 Termination of appointment of Russell-Cooke Trust Company as a director on 14 March 2023
16 Mar 2023 AD01 Registered office address changed from Russell-Cooke Llp 2 Putney Hill London SW15 6AB to 5 Technology Park Colindeep Lane London NW9 6BX on 16 March 2023
07 Jan 2023 MA Memorandum and Articles of Association
03 Jan 2023 CS01 Confirmation statement made on 28 December 2022 with no updates
09 Nov 2022 SH10 Particulars of variation of rights attached to shares
02 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Nov 2022 SH08 Change of share class name or designation
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
11 Jan 2022 CS01 Confirmation statement made on 28 December 2021 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020