- Company Overview for EDI GLOBAL (UK) LIMITED (06314477)
- Filing history for EDI GLOBAL (UK) LIMITED (06314477)
- People for EDI GLOBAL (UK) LIMITED (06314477)
- More for EDI GLOBAL (UK) LIMITED (06314477)
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) |
---|---|---|---|
20 Jul 2015 | CH01 | Director's details changed for Dr Joachim De Weerdt on 1 July 2015 | |
20 Jul 2015 | CH01 | Director's details changed for Mrs Louise Jayne Broadbent on 1 July 2015 | |
24 Mar 2015 | AD01 | Registered office address changed from Pipers Croft, Pipers Lane High Wycombe Buckinghamshire HP15 6LW to P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 24 March 2015 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Aug 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
27 May 2014 | AP01 | Appointment of Mr Steven Broadbent as a director | |
27 May 2014 | AP01 | Appointment of Mr Michael Charles Woolford as a director | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Jul 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
|
|
14 Jan 2013 | AP03 | Appointment of Dr Matthew Robert Wiseman as a secretary | |
14 Jan 2013 | TM02 | Termination of appointment of Louise Broadbent as a secretary | |
21 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Aug 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Aug 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders | |
09 Nov 2010 | CH01 | Director's details changed for Mrs Louise Jayne Broadbent on 9 November 2010 | |
09 Nov 2010 | CH03 | Secretary's details changed for Mrs Louise Jayne Broadbent on 9 November 2010 | |
03 Nov 2010 | CH01 | Director's details changed for Mrs Louise Jayne Broadbent on 3 November 2010 | |
27 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 Aug 2010 | AR01 | Annual return made up to 16 July 2010 with full list of shareholders | |
16 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
16 Aug 2010 | CH01 | Director's details changed for Dr Joachim De Weerdt on 16 July 2010 | |
13 Aug 2010 | CH01 | Director's details changed for Louise Jayne Broadbent on 16 July 2010 | |
13 Aug 2010 | AD02 | Register inspection address has been changed | |
13 Aug 2010 | CH03 | Secretary's details changed for Louise Broadbent on 16 July 2010 |