Advanced company searchLink opens in new window

EDGECROFT WINNER LTD

Company number 09573503

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)
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