- Company Overview for EDITION CAPITAL LTD (09835941)
- Filing history for EDITION CAPITAL LTD (09835941)
- People for EDITION CAPITAL LTD (09835941)
- Charges for EDITION CAPITAL LTD (09835941)
- More for EDITION CAPITAL LTD (09835941)
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) |
---|---|---|---|
10 Mar 2022 | CH03 | Secretary's details changed for Paul Nicholas Bedford on 10 March 2022 | |
01 Mar 2022 | CH01 | Director's details changed for Mr Paul Nicholas Bedford on 1 March 2022 | |
01 Mar 2022 | CH03 | Secretary's details changed for Paul Nicholas Bedford on 1 March 2022 | |
01 Mar 2022 | AD01 | Registered office address changed from 146-148 Clerkenwell Road London EC1R 5DG England to 3rd Floor, 146-148 Clerkenwell Road London EC1R 5DG on 1 March 2022 | |
24 Feb 2022 | AD01 | Registered office address changed from 54 Kingsway Place Sans Walk London EC1R 0LU United Kingdom to 146-148 Clerkenwell Road London EC1R 5DG on 24 February 2022 | |
02 Nov 2021 | CS01 | Confirmation statement made on 20 October 2021 with updates | |
20 Aug 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
01 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 1 July 2021
|
|
28 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 20 October 2020 with updates | |
14 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 1 July 2020
|
|
21 Sep 2020 | CH01 | Director's details changed for Mr Harry Heartfield on 21 September 2020 | |
23 Jul 2020 | MR01 | Registration of charge 098359410001, created on 22 July 2020 | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
11 Nov 2019 | PSC08 | Notification of a person with significant control statement | |
30 Oct 2019 | CS01 | Confirmation statement made on 20 October 2019 with updates | |
30 Oct 2019 | PSC07 | Cessation of Adam Max Spence as a person with significant control on 30 November 2018 | |
03 Sep 2019 | CH01 | Director's details changed for Mr Harry Heartfield on 2 September 2019 | |
03 Sep 2019 | CH01 | Director's details changed for Mr Adam Max Spence on 2 September 2019 | |
03 Sep 2019 | CH01 | Director's details changed for Ms Lisa Catherine Ruth Boden on 2 September 2019 | |
03 Sep 2019 | PSC04 | Change of details for Mr Adam Max Spence as a person with significant control on 2 September 2019 | |
03 Sep 2019 | CH01 | Director's details changed for Mr Paul Nicholas Bedford on 2 September 2019 | |
03 Sep 2019 | CH03 | Secretary's details changed for Paul Nicholas Bedford on 2 September 2019 | |
03 Sep 2019 | AD01 | Registered office address changed from 83 Clerkenwell Road London EC1R 5AR England to 54 Kingsway Place Sans Walk London EC1R 0LU on 3 September 2019 | |
14 Feb 2019 | AP01 | Appointment of Mr Paul Nicholas Bedford as a director on 23 November 2018 |