- Company Overview for EDGECROFT WINNER LTD (09573503)
- Filing history for EDGECROFT WINNER LTD (09573503)
- People for EDGECROFT WINNER LTD (09573503)
- More for EDGECROFT WINNER LTD (09573503)
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) |
---|---|---|---|
29 May 2024 | CS01 | Confirmation statement made on 5 May 2024 with no updates | |
19 Jan 2024 | AA | Micro company accounts made up to 31 May 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 5 May 2023 with updates | |
03 Jan 2023 | AA | Micro company accounts made up to 31 May 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with updates | |
01 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with updates | |
21 Apr 2021 | AA | Micro company accounts made up to 31 May 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with updates | |
23 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
28 May 2019 | AP01 | Appointment of Mr Ovidiu-Ion Leustean as a director on 15 May 2019 | |
28 May 2019 | TM01 | Termination of appointment of Daniel Bowness as a director on 15 May 2019 | |
28 May 2019 | PSC01 | Notification of Ovidiu-Ion Leustean as a person with significant control on 15 May 2019 | |
28 May 2019 | AD01 | Registered office address changed from 36 Cardinal Way Rainham RM13 9RB England to Flat 8, Bridgeman House Frampton Park Road London E9 7RB on 28 May 2019 | |
28 May 2019 | PSC07 | Cessation of Daniel Bowness as a person with significant control on 15 May 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 5 May 2019 with updates | |
06 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
01 Feb 2019 | AP01 | Appointment of Mr Daniel Bowness as a director on 24 January 2019 | |
01 Feb 2019 | AD01 | Registered office address changed from 6 Dumont Road London N16 0NS England to 36 Cardinal Way Rainham RM13 9RB on 1 February 2019 | |
01 Feb 2019 | TM01 | Termination of appointment of Junior Augustus Lawrence as a director on 24 January 2019 | |
01 Feb 2019 | PSC07 | Cessation of Junior Augustus Lawrence as a person with significant control on 24 January 2019 | |
01 Feb 2019 | PSC01 | Notification of Daniel Bowness as a person with significant control on 24 January 2019 | |
31 Jul 2018 | AD01 | Registered office address changed from 86 Churchfield Lane Darton Barnsley S75 5DL England to 6 Dumont Road London N16 0NS on 31 July 2018 | |
31 Jul 2018 | TM01 | Termination of appointment of Joshua Paul Banham as a director on 9 July 2018 | |
31 Jul 2018 | PSC07 | Cessation of Joshua Paul Banham as a person with significant control on 9 July 2018 |