Advanced company searchLink opens in new window

EDOMIDAS LIMITED

Company number 04675199

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)
02 Apr 2024 MR04 Satisfaction of charge 046751990001 in full
25 Mar 2024 AA Micro company accounts made up to 31 March 2023
22 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
19 Feb 2024 PSC04 Change of details for Mrs Nicola Susan Maxwell as a person with significant control on 5 April 2023
19 Feb 2024 PSC07 Cessation of Edomidas Holdings Limited as a person with significant control on 5 April 2023
19 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with updates
08 Jan 2024 TM01 Termination of appointment of David Mcdermott as a director on 8 January 2024
03 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with updates
21 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
01 Feb 2023 PSC05 Change of details for Edomidas Holdings Limited as a person with significant control on 1 February 2023
01 Feb 2023 PSC01 Notification of Nicola Susan Maxwell as a person with significant control on 1 February 2023
08 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
19 Aug 2022 AD01 Registered office address changed from 134 Valley Drive Brighton BN1 5FF England to 3 Woodland Close Hove BN3 6BP on 19 August 2022
21 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
25 Mar 2021 AD01 Registered office address changed from 45 Sackville Gardens Hove BN3 4GJ England to 134 Valley Drive Brighton BN1 5FF on 25 March 2021
01 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
20 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with updates
20 Feb 2020 SH01 Statement of capital following an allotment of shares on 14 February 2020
  • GBP 10
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
21 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
09 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
03 Jan 2018 CH01 Director's details changed for David Mcdermott on 3 January 2018