Advanced company searchLink opens in new window

EDYN DEVELOPMENT STUDIO LIMITED

Company number 11146840

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)
18 May 2023 PSC05 Change of details for Brookfield Asset Management Inc. as a person with significant control on 9 December 2022
18 May 2023 PSC07 Cessation of Aparthotel Holdings Limited as a person with significant control on 25 August 2021
18 May 2023 PSC02 Notification of Brookfield Asset Management Inc. as a person with significant control on 25 August 2021
28 Mar 2023 SH01 Statement of capital following an allotment of shares on 21 April 2022
  • GBP 9,171,512
10 Mar 2023 SH01 Statement of capital following an allotment of shares on 31 December 2022
  • GBP 8,996,512
12 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with updates
02 Sep 2022 SH01 Statement of capital following an allotment of shares on 23 May 2022
  • GBP 7,696,512
02 Sep 2022 SH01 Statement of capital following an allotment of shares on 19 May 2022
  • GBP 6,896,512
02 Sep 2022 SH01 Statement of capital following an allotment of shares on 30 April 2022
  • GBP 6,546,512
18 Jul 2022 AA Full accounts made up to 31 December 2021
15 Mar 2022 AP01 Appointment of Ms. Lauren Mariko Young as a director on 8 March 2022
15 Mar 2022 TM01 Termination of appointment of Laura Birte Brinkmann as a director on 8 March 2022
28 Feb 2022 SH01 Statement of capital following an allotment of shares on 26 October 2021
  • GBP 6,296,512
21 Feb 2022 CS01 Confirmation statement made on 11 January 2022 with updates
29 Jul 2021 TM01 Termination of appointment of Zachary Bryan Vaughan as a director on 18 June 2021
28 Jul 2021 AA Full accounts made up to 31 December 2020
10 Jun 2021 SH01 Statement of capital following an allotment of shares on 10 May 2021
  • GBP 5,470,921
03 Feb 2021 CS01 Confirmation statement made on 11 January 2021 with updates
04 Jan 2021 SH01 Statement of capital following an allotment of shares on 11 December 2020
  • GBP 5,220,921
24 Nov 2020 SH01 Statement of capital following an allotment of shares on 20 August 2020
  • GBP 2,870,921
02 Oct 2020 AA Full accounts made up to 31 December 2019
09 Jun 2020 CH01 Director's details changed for Mr Eric Jafari on 1 April 2020
07 Apr 2020 PSC05 Change of details for Aparthotel Holdings Limited as a person with significant control on 16 March 2020
06 Apr 2020 CH04 Secretary's details changed for Intertrust (Uk) Limited on 16 March 2020
01 Apr 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 1 April 2020