Advanced company searchLink opens in new window

AEDAS GROUP INTERNATIONAL LIMITED

Company number 07464375

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)
15 Jan 2014 AD01 Registered office address changed from 5-8 Hardwick Street London EC1R 4RB on 15 January 2014
08 Jan 2014 TM01 Termination of appointment of Martin Wright as a director
08 Jan 2014 TM01 Termination of appointment of Anthony Langan as a director
08 Jan 2014 TM01 Termination of appointment of Brian Johnson as a director
09 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2,982,100
04 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
09 Jul 2013 AP01 Appointment of Mr Andrew Fox Bromberg as a director
08 Jul 2013 TM01 Termination of appointment of David Roberts as a director
02 May 2013 AP01 Appointment of Mr Antony Michael Langan as a director
02 May 2013 TM01 Termination of appointment of James Handley as a director
13 Dec 2012 AA Group of companies' accounts made up to 31 December 2011
10 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
02 Feb 2012 AR01 Annual return made up to 8 December 2011 with full list of shareholders
15 Dec 2011 AD02 Register inspection address has been changed
13 Jun 2011 SH08 Change of share class name or designation
13 Jun 2011 SH01 Statement of capital following an allotment of shares on 7 April 2011
  • GBP 2,982,100.00
03 Jun 2011 AP01 Appointment of David Phillip Roberts as a director
03 Jun 2011 AP01 Appointment of Francis William Paul Mcgoldrick as a director
03 Jun 2011 AP01 Appointment of Keith Ian Griffiths as a director
18 May 2011 AP01 Appointment of James Arthur Handley as a director
18 May 2011 AP01 Appointment of Martin Wright as a director
14 Apr 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Jan 2011 TM01 Termination of appointment of Samuel Lloyd as a director
26 Jan 2011 AD01 Registered office address changed from 14-18 City Road Cardiff CF24 3DL United Kingdom on 26 January 2011
26 Jan 2011 AP01 Appointment of Brian Johnson as a director