Advanced company searchLink opens in new window

EDMARK CERAMIC TILING CONTRACTORS LIMITED

Company number 08242309

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)
05 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
22 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
03 Mar 2023 AA Total exemption full accounts made up to 31 October 2022
14 Feb 2023 CH01 Director's details changed for Mr Charles Edward Tucker on 14 February 2023
04 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
26 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
04 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
23 Sep 2021 CH01 Director's details changed for Mr Charles Edward Tucker on 23 September 2021
23 Sep 2021 AD01 Registered office address changed from 8 the Briars Waterberry Drive Waterlooville PO7 7YH England to 1 the Briars Waterberry Drive Waterlooville PO7 7YH on 23 September 2021
09 Apr 2021 AA Total exemption full accounts made up to 31 October 2020
09 Mar 2021 AD01 Registered office address changed from Greenbarn Church Road Newtown Fareham PO17 6LL England to 8 the Briars Waterberry Drive Waterlooville PO7 7YH on 9 March 2021
05 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with updates
04 Jan 2021 PSC04 Change of details for Mr Charles Edward Tucker as a person with significant control on 31 October 2020
04 Jan 2021 PSC01 Notification of Vivienne Tucker as a person with significant control on 31 October 2020
30 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
30 Jul 2020 CH01 Director's details changed for Mr Charles Edward Tucker on 5 June 2019
27 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
27 Jan 2020 PSC07 Cessation of Mark Andrew Stanley as a person with significant control on 1 November 2018
27 Jan 2020 PSC04 Change of details for Mr Charles Edward Tucker as a person with significant control on 1 November 2018
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
01 May 2019 AD01 Registered office address changed from Unit 20 Portsmouth Enterprise Centre Quartremaine Road Portsmouth PO3 5QT England to Greenbarn Church Road Newtown Fareham PO17 6LL on 1 May 2019
17 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
06 Mar 2018 AD01 Registered office address changed from Unit 20 Quartremaine Road Portsmouth PO3 5QT England to Unit 20 Portsmouth Enterprise Centre Quartremaine Road Portsmouth PO3 5QT on 6 March 2018
06 Mar 2018 AD01 Registered office address changed from Unit 24 Portsmouth Enterprise Centre Quartremaine Road Portsmouth Hampshire PO3 5QT to Unit 20 Quartremaine Road Portsmouth PO3 5QT on 6 March 2018
16 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with updates