- Company Overview for 31 EDIS STREET LIMITED (10029134)
- Filing history for 31 EDIS STREET LIMITED (10029134)
- People for 31 EDIS STREET LIMITED (10029134)
- More for 31 EDIS STREET LIMITED (10029134)
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) |
---|---|---|---|
30 Sep 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
29 Jul 2020 | AD01 | Registered office address changed from 19 East Parade Harrogate HG1 5LF England to 7 Princes Square Harrogate HG1 1nd on 29 July 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
21 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 25 February 2019 with no updates | |
20 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
18 Oct 2018 | CH01 | Director's details changed for Mr Guy Soulsby on 1 October 2018 | |
18 Oct 2018 | CH01 | Director's details changed for Ms Deborah Anne Milligan on 1 October 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 25 February 2018 with no updates | |
22 Feb 2018 | AD01 | Registered office address changed from 166 Northwood Way Northwood HA6 1RB England to 19 East Parade Harrogate HG1 5LF on 22 February 2018 | |
27 Oct 2017 | AP01 | Appointment of Ms Stephanie Guimond as a director on 28 February 2017 | |
15 Sep 2017 | AA | Micro company accounts made up to 28 February 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
22 Dec 2016 | AP01 | Appointment of Mr Guy Soulsby as a director on 8 December 2016 | |
21 Dec 2016 | AP01 | Appointment of Ms Deborah Anne Milligan as a director on 8 December 2016 | |
21 Dec 2016 | AD01 | Registered office address changed from 3 Coach House Yard Hampstead High Street London NW3 1QF United Kingdom to 166 Northwood Way Northwood HA6 1RB on 21 December 2016 | |
07 Dec 2016 | TM01 | Termination of appointment of Christos Savva as a director on 6 December 2016 | |
07 Dec 2016 | TM01 | Termination of appointment of Russell Gavin Baum as a director on 6 December 2016 | |
07 Dec 2016 | TM02 | Termination of appointment of Russell Baum as a secretary on 6 December 2016 | |
29 Feb 2016 | AP01 | Appointment of Mr Russell Gavin Baum as a director on 29 February 2016 | |
26 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-26
|