Advanced company searchLink opens in new window

E-DATAWARE LIMITED

Company number 07111781

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)
09 Feb 2021 PSC07 Cessation of Clearcourse Partnership Acquireco Ltd as a person with significant control on 28 January 2021
09 Feb 2021 PSC02 Notification of Clearcourse Partnership Acquireco Finance Limited as a person with significant control on 28 January 2021
01 Feb 2021 CS01 Confirmation statement made on 23 December 2020 with updates
05 Jan 2021 MR01 Registration of charge 071117810004, created on 24 December 2020
29 Dec 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
29 Dec 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
29 Dec 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
29 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
09 Jan 2020 CS01 Confirmation statement made on 23 December 2019 with no updates
14 Nov 2019 AD01 Registered office address changed from 67 Grosvenor Street London W1K 3JN England to 10-12 Eastcheap First Floor London EC3M 1AJ on 14 November 2019
14 Nov 2019 AP01 Appointment of Mr Joshua Rowe as a director on 6 November 2019
14 Nov 2019 AP01 Appointment of Mr Mark Lainchbury as a director on 6 November 2019
11 Nov 2019 TM01 Termination of appointment of Antony John Towers as a director on 1 November 2019
24 Sep 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Sep 2019 AD01 Registered office address changed from Kirkgate House 30 Kirkgate Shipley BD18 3QN England to 67 Grosvenor Street London W1K 3JN on 6 September 2019
06 Sep 2019 TM02 Termination of appointment of Helen Louise Lainchbury as a secretary on 15 August 2019
06 Sep 2019 TM01 Termination of appointment of Joseph Karl Matthbury as a director on 15 August 2019
06 Sep 2019 TM01 Termination of appointment of Mark Lainchbury as a director on 15 August 2019
06 Sep 2019 PSC02 Notification of Clearcourse Partnership Acquireco Ltd as a person with significant control on 15 August 2019
06 Sep 2019 PSC07 Cessation of Mark Lainchbury as a person with significant control on 15 August 2019
06 Sep 2019 AP01 Appointment of Mr Gerard John Gualtieri as a director on 15 August 2019
06 Sep 2019 AP01 Appointment of Mr Antony John Towers as a director on 15 August 2019
16 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
11 Jun 2019 SH01 Statement of capital following an allotment of shares on 30 December 2011
  • GBP 500
03 Jan 2019 CS01 Confirmation statement made on 23 December 2018 with no updates