- Company Overview for EDSCENCIO LIMITED (10208642)
- Filing history for EDSCENCIO LIMITED (10208642)
- People for EDSCENCIO LIMITED (10208642)
- More for EDSCENCIO LIMITED (10208642)
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 31 May 2024 with updates | |
27 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
03 Feb 2023 | AA | Micro company accounts made up to 30 June 2022 | |
11 Dec 2022 | TM01 | Termination of appointment of Christopher Brian Hearn as a director on 5 December 2022 | |
11 Dec 2022 | PSC07 | Cessation of Christopher Brian Hearn as a person with significant control on 5 December 2022 | |
09 Nov 2022 | AD01 | Registered office address changed from Wealdenridge the Street Mereworth Maidstone ME18 5NA England to 54 Park Central Building 60 Fairfield Road London E3 2US on 9 November 2022 | |
22 Jul 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
30 Jun 2022 | AA | Micro company accounts made up to 30 June 2021 | |
12 Dec 2021 | AD01 | Registered office address changed from Flat 54 Park Central Building Fairfield Road London E3 2US United Kingdom to Wealdenridge the Street Mereworth Maidstone ME18 5NA on 12 December 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
23 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
27 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
28 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
28 Feb 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
01 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 1 November 2017
|
|
28 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
28 Jun 2017 | PSC01 | Notification of Christopher Brian Hearn as a person with significant control on 1 June 2016 | |
28 Jun 2017 | PSC01 | Notification of David Lionel Barnes as a person with significant control on 1 June 2016 | |
29 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 29 March 2017
|
|
22 Sep 2016 | TM01 | Termination of appointment of Catherine Michele Gaillard-Bourde as a director on 9 August 2016 | |
01 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-01
|