- Company Overview for EDA QUALITY FOODS LIMITED (04525448)
- Filing history for EDA QUALITY FOODS LIMITED (04525448)
- People for EDA QUALITY FOODS LIMITED (04525448)
- Charges for EDA QUALITY FOODS LIMITED (04525448)
- More for EDA QUALITY FOODS LIMITED (04525448)
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) |
---|---|---|---|
16 Jan 2019 | AAMD | Amended full accounts made up to 31 March 2018 | |
27 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
05 Nov 2018 | MR01 | Registration of charge 045254480007, created on 1 November 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with updates | |
08 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 3 September 2017 with updates | |
06 Apr 2017 | CH01 | Director's details changed for Mr Huseyin Ucur on 6 April 2017 | |
11 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
13 May 2016 | TM02 | Termination of appointment of Ercan Ucur as a secretary on 21 January 2016 | |
21 Jan 2016 | TM02 | Termination of appointment of a secretary | |
21 Jan 2016 | AP03 | Appointment of Mr Ercan Ucur as a secretary on 21 January 2016 | |
12 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
09 Nov 2015 | CH01 | Director's details changed for Mr Ercan Ucur on 21 October 2015 | |
09 Nov 2015 | CH03 | Secretary's details changed for Eran Ucur on 21 October 2015 | |
09 Nov 2015 | CH01 | Director's details changed for Mr Ercan Ucur on 21 October 2015 | |
21 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 26 February 2015
|
|
07 Oct 2015 | MR04 | Satisfaction of charge 2 in full | |
07 Oct 2015 | MR04 | Satisfaction of charge 4 in full | |
29 Sep 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
01 Jul 2015 | MR01 | Registration of charge 045254480006, created on 30 June 2015 | |
01 Jul 2015 | MR01 | Registration of charge 045254480005, created on 30 June 2015 | |
10 Feb 2015 | AD01 | Registered office address changed from 237 Kennington Lane London SE11 5QU to Unit 1-8 Centenary Industrial Estate Jeffreys Road Enfield Middlesex EN3 7UD on 10 February 2015 | |
15 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|