Advanced company searchLink opens in new window

EXECUTIVE DEVELOPMENT INTERNATIONAL LIMITED

Company number 03812067

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)
22 Jan 2025 AA Micro company accounts made up to 31 December 2024
31 Jul 2024 CS01 Confirmation statement made on 25 July 2024 with no updates
29 May 2024 AA Micro company accounts made up to 31 December 2023
09 Apr 2024 AD01 Registered office address changed from 18 Merlin Close Brockworth Gloucester Glos GL3 4GA England to The Willows Tinkley Lane Nympsfield Stonehouse GL10 3UH on 9 April 2024
14 Sep 2023 AA Micro company accounts made up to 31 December 2022
07 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
08 Aug 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 December 2021
11 Jan 2022 AD01 Registered office address changed from 1 Annexe the Wheelhouse Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF to 18 Merlin Close Brockworth Gloucester Glos GL3 4GA on 11 January 2022
26 Jul 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
27 Apr 2021 AA Micro company accounts made up to 31 December 2020
04 Aug 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
15 Apr 2020 AA Micro company accounts made up to 31 December 2019
29 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
16 Apr 2019 AA Micro company accounts made up to 31 December 2018
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
03 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
03 Aug 2017 PSC01 Notification of Margaret Mary Melling as a person with significant control on 1 June 2016
02 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
12 Jul 2017 CH01 Director's details changed for Timothy William George Melling on 16 July 2016
12 Jul 2017 CH01 Director's details changed for Margaret Mary Melling on 16 July 2016
15 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
12 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Aug 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 240