- Company Overview for P. EDWARD LIMITED (04712505)
- Filing history for P. EDWARD LIMITED (04712505)
- People for P. EDWARD LIMITED (04712505)
- Charges for P. EDWARD LIMITED (04712505)
- More for P. EDWARD LIMITED (04712505)
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) |
---|---|---|---|
01 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2024 | AA | Micro company accounts made up to 31 March 2023 | |
01 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2024 | CS01 | Confirmation statement made on 26 March 2024 with no updates | |
13 May 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
25 Jan 2023 | PSC05 | Change of details for Pedchem Ltd as a person with significant control on 6 January 2023 | |
25 Jan 2023 | TM01 | Termination of appointment of Ravi Shivji Patel as a director on 6 January 2023 | |
25 Jan 2023 | TM01 | Termination of appointment of Ashik Shah as a director on 6 January 2023 | |
25 Jan 2023 | TM01 | Termination of appointment of Arunan Sundarathasan as a director on 6 January 2023 | |
17 Jan 2023 | MR04 | Satisfaction of charge 047125050001 in full | |
13 Jan 2023 | AD01 | Registered office address changed from 9 the Gateways Goffs Oak Waltham Cross EN7 6SU England to 53 Primrose Avenue Romford RM6 4PS on 13 January 2023 | |
13 Jan 2023 | AP01 | Appointment of Mr Sahibur Ahmed as a director on 6 January 2023 | |
13 Jan 2023 | AP01 | Appointment of Mr Chetankumar Jivanbhai Mistry as a director on 6 January 2023 | |
10 Jan 2023 | MR01 | Registration of charge 047125050002, created on 6 January 2023 | |
20 Dec 2022 | MR01 | Registration of charge 047125050001, created on 15 December 2022 | |
04 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
11 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
21 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
28 May 2020 | CH01 | Director's details changed for Mr Ravi Shivji Patel on 28 May 2020 | |
28 May 2020 | CH01 | Director's details changed for Mr Arunan Sundarathasan on 15 May 2020 | |
28 May 2020 | CH01 | Director's details changed for Mr Ravi Shivji Patel on 15 May 2020 | |
28 May 2020 | CH01 | Director's details changed for Mr Ashik Shah on 15 May 2020 | |
29 Apr 2020 | AD01 | Registered office address changed from 38 Parkside Way Harrow HA2 6DF England to 9 the Gateways Goffs Oak Waltham Cross EN7 6SU on 29 April 2020 |