Advanced company searchLink opens in new window

EDO CONSULTING LIMITED

Company number 04087005

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)
12 Oct 2016 AA Accounts for a small company made up to 31 December 2015
01 Sep 2016 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 8,715.7964
22 Aug 2016 TM01 Termination of appointment of Steven Priscott as a director on 15 January 2016
22 Aug 2016 TM02 Termination of appointment of Steven Priscott as a secretary on 15 January 2016
01 Jul 2016 AD01 Registered office address changed from Bridge House 48-52 Baldwin Street Bristol BS1 1QB to The Quorum Bond Street South Bristol BS1 3AE on 1 July 2016
28 Jun 2016 AP01 Appointment of Mr William Thomas Fraser-Allen as a director on 31 December 2015
26 Jan 2016 AP01 Appointment of Nicholas Laszlo Torday as a director on 15 January 2016
12 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 1 ord shareof £1.00 issued share capital be sub-divided into 10,000 ord shares of £0.0001 each 31/12/2015
19 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
07 Oct 2015 AA Accounts for a small company made up to 31 December 2014
14 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
11 Jun 2014 AA Accounts for a small company made up to 31 December 2013
16 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
03 Oct 2013 AA Accounts for a small company made up to 31 December 2012
19 Feb 2013 CERTNM Company name changed siftgroups LIMITED\certificate issued on 19/02/13
  • RES15 ‐ Change company name resolution on 2013-02-19
  • NM01 ‐ Change of name by resolution
19 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
13 Jul 2012 AA Accounts for a small company made up to 31 December 2011
18 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
25 Oct 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
04 Oct 2011 AA Accounts for a small company made up to 31 December 2010
09 Nov 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
04 Nov 2010 CH01 Director's details changed for Mr Ben Heald on 4 November 2010
04 Nov 2010 CH01 Director's details changed for Mr Steven Priscott on 4 November 2010
04 Nov 2010 CH03 Secretary's details changed for Steven Priscott on 4 November 2010
15 Sep 2010 AA Accounts for a small company made up to 31 December 2009