Advanced company searchLink opens in new window

T-EDTA LTD

Company number 09110322

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)
07 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2022 DS01 Application to strike the company off the register
22 May 2022 AA Micro company accounts made up to 31 July 2021
01 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
30 Oct 2021 AD01 Registered office address changed from 46 the Long Shoot Nuneaton CV11 6JD England to 3 3 Whitehall Welsh Row Nantwich Gb, Great Britain CW5 5HA on 30 October 2021
14 May 2021 AD01 Registered office address changed from 46 the Long Shoot 46 the Long Shoot Nuneaton Warwickshire CV11 6JD United Kingdom to 46 the Long Shoot Nuneaton CV11 6JD on 14 May 2021
14 May 2021 AD01 Registered office address changed from 3 Whitehall Welsh Row Nantwich Cheshire CW5 5HA to 46 the Long Shoot 46 the Long Shoot Nuneaton Warwickshire CV11 6JD on 14 May 2021
26 Apr 2021 AA Micro company accounts made up to 31 July 2020
26 Apr 2021 TM01 Termination of appointment of Savvas Ioannou Neophytou as a director on 26 April 2021
29 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
17 Apr 2020 AA Micro company accounts made up to 31 July 2019
10 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
18 Apr 2019 AA Micro company accounts made up to 31 July 2018
29 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates
22 Apr 2018 AA Micro company accounts made up to 31 July 2017
23 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with updates
29 Apr 2017 SH01 Statement of capital following an allotment of shares on 5 April 2017
  • GBP 5.00
26 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Apr 2017 AP01 Appointment of Dr Savvas Ioannou Neophytou as a director on 5 April 2017
27 Mar 2017 AA Accounts for a dormant company made up to 31 July 2016
21 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
21 Mar 2017 AP01 Appointment of Dr Steven Lance Percival as a director on 31 October 2016
31 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-28
07 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates