- Company Overview for EJDA CONSULTANCY LIMITED (05448714)
- Filing history for EJDA CONSULTANCY LIMITED (05448714)
- People for EJDA CONSULTANCY LIMITED (05448714)
- More for EJDA CONSULTANCY LIMITED (05448714)
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) |
---|---|---|---|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 May 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Jun 2013 | AD01 | Registered office address changed from C/O C/O Flb Llp 5 Curfew Yard, Thames Street Windsor Berkshire SL4 1SN England on 11 June 2013 | |
17 May 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Jul 2012 | CERTNM |
Company name changed financial relationships two LIMITED\certificate issued on 27/07/12
|
|
26 Jul 2012 | AA01 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 | |
23 May 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
23 May 2012 | TM01 | Termination of appointment of Joyce Painton as a director | |
23 May 2012 | TM02 | Termination of appointment of Raymond Painton as a secretary | |
23 May 2012 | AP01 | Appointment of Mr Edward Jeffrey Dolan-Abrahams as a director | |
23 May 2012 | AD01 | Registered office address changed from 42 Popes Grove, Strawberry Hill Twickenham Middlesex TW1 4JY on 23 May 2012 | |
07 Jun 2011 | AA | Accounts for a dormant company made up to 31 May 2011 | |
09 May 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
31 Aug 2010 | AA | Accounts for a dormant company made up to 31 May 2010 | |
11 May 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
11 May 2010 | CH01 | Director's details changed for Joyce Brenda Painton on 1 January 2010 | |
01 Jul 2009 | AA | Accounts for a dormant company made up to 31 May 2009 | |
11 May 2009 | 363a | Return made up to 08/05/09; full list of members | |
04 Jun 2008 | AA | Accounts for a dormant company made up to 31 May 2008 | |
12 May 2008 | MEM/ARTS | Memorandum and Articles of Association | |
08 May 2008 | 363a | Return made up to 08/05/08; full list of members | |
08 May 2008 | CERTNM | Company name changed financial relationships LIMITED\certificate issued on 08/05/08 | |
20 Jun 2007 | AA | Accounts for a dormant company made up to 31 May 2007 |