Advanced company searchLink opens in new window

EDACTO LIMITED

Company number 10205991

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)
14 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
20 Feb 2024 AA Micro company accounts made up to 31 May 2023
02 Oct 2023 AP01 Appointment of Ms Lucinda Nicholson as a director on 2 October 2023
03 Jul 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
24 Feb 2023 AA Micro company accounts made up to 31 May 2022
10 Jan 2023 CERTNM Company name changed pmsi international LIMITED\certificate issued on 10/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-05
07 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 31 May 2021
07 Oct 2021 AD01 Registered office address changed from 5 Bath Road London W4 1LL England to Innovation House Molly Millars Close Wokingham RG41 2RX on 7 October 2021
14 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
26 Feb 2021 AA Unaudited abridged accounts made up to 31 May 2020
12 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
27 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
14 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
26 Feb 2019 AA Micro company accounts made up to 31 May 2018
04 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
31 Aug 2017 CH01 Director's details changed for Mr Remi Claude Jacques De Guilhermier on 28 August 2017
31 Aug 2017 PSC04 Change of details for Mr Remi Claude Jacques De Guilhermier as a person with significant control on 28 August 2017
31 Aug 2017 AD01 Registered office address changed from 148 Walm Lane London NW2 4RU United Kingdom to 5 Bath Road London W4 1LL on 31 August 2017
22 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
21 Aug 2017 CS01 Confirmation statement made on 30 May 2017 with updates
21 Aug 2017 PSC01 Notification of Remi De Guilhermier as a person with significant control on 30 June 2016
15 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
31 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-31
  • GBP 1