Advanced company searchLink opens in new window

EDIANA CONSULTING LTD

Company number 09769781

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)
01 Oct 2024 AA Accounts for a dormant company made up to 30 September 2024
01 Oct 2024 CH01 Director's details changed for Nicholas David Peck on 1 October 2024
21 Sep 2024 CS01 Confirmation statement made on 8 September 2024 with no updates
17 Oct 2023 AA Accounts for a dormant company made up to 30 September 2023
16 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
16 Sep 2023 CH01 Director's details changed for Nicholas David Peck on 16 September 2023
16 Sep 2023 CH03 Secretary's details changed for Nicholas Peck on 16 September 2023
01 Jan 2023 AA Accounts for a dormant company made up to 30 September 2022
12 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
29 May 2022 AA Accounts for a dormant company made up to 30 September 2021
03 Feb 2022 AP01 Appointment of Miss Georgina Sophie Kate Peck as a director on 3 February 2022
15 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
09 Oct 2020 AA Accounts for a dormant company made up to 30 September 2020
21 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with no updates
01 Oct 2019 AA Accounts for a dormant company made up to 30 September 2019
08 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with no updates
30 Oct 2018 AA Accounts for a dormant company made up to 30 September 2018
08 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with no updates
16 Jul 2018 AA Accounts for a dormant company made up to 30 September 2017
10 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
05 Nov 2016 AA Accounts for a dormant company made up to 30 September 2016
10 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
10 Sep 2016 AD01 Registered office address changed from 3 Kingsbrook House 3 Kingsbrook House Green Lane Northwood HA6 2UY United Kingdom to 3 Kingsbrook House Green Lane Northwood HA6 2UY on 10 September 2016
19 May 2016 AP01 Appointment of Mrs Sharyn Victoria Peck as a director on 19 May 2016
19 May 2016 AD01 Registered office address changed from 8 Heathside Close Moor Park Northwood HA6 2EQ United Kingdom to 3 Kingsbrook House 3 Kingsbrook House Green Lane Northwood HA6 2UY on 19 May 2016