Advanced company searchLink opens in new window

EDIPHY RESEARCH LTD

Company number 10663893

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)
15 Jun 2024 TM01 Termination of appointment of Daniel Charles Wild as a director on 3 June 2024
15 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
12 Mar 2024 AA Full accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
06 Dec 2022 AA Full accounts made up to 31 March 2022
16 Nov 2022 PSC04 Change of details for Mr Christopher David Murphy as a person with significant control on 15 June 2021
16 Nov 2022 PSC04 Change of details for Mr Daniel Charles Wild as a person with significant control on 15 June 2021
14 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with updates
17 Jan 2022 AA Micro company accounts made up to 31 March 2021
11 May 2021 CS01 Confirmation statement made on 9 March 2021 with updates
05 Mar 2021 AA Micro company accounts made up to 31 March 2020
19 Jan 2021 AD01 Registered office address changed from 10 Lower Ground 10 Finsbury Square London EC2A 1AF United Kingdom to 43-45 Dorset Street 2nd Floor London W1U 7NA on 19 January 2021
09 Jan 2021 PSC04 Change of details for Mr Daniel Charles Wild as a person with significant control on 17 October 2020
07 Dec 2020 TM01 Termination of appointment of Dejan Jankovic as a director on 31 October 2020
11 May 2020 TM01 Termination of appointment of Daniel John Patton as a director on 1 May 2020
20 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with updates
11 Feb 2020 SH19 Statement of capital on 11 February 2020
  • GBP 58,390.00
11 Feb 2020 CAP-SS Solvency Statement dated 06/09/19
06 Feb 2020 SH06 Cancellation of shares. Statement of capital on 6 September 2019
  • GBP 58,390.00
31 Jan 2020 SH20 Statement by Directors
16 Jan 2020 SH20 Statement by Directors
16 Jan 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Nov 2019 TM01 Termination of appointment of Alec Zorab as a director on 7 November 2019
11 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with updates