Advanced company searchLink opens in new window

EDINA ACQUISITIONS LIMITED

Company number 11216307

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)
20 Mar 2019 SH01 Statement of capital following an allotment of shares on 14 December 2018
  • GBP 8,000,001
05 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with updates
14 Dec 2018 AD01 Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG England to Edina Unit 12 & 13 Rugby Park Bletchley Road Stockport Cheshire SK4 3EJ on 14 December 2018
28 Nov 2018 AA Full accounts made up to 31 March 2018
02 Jul 2018 CH03 Secretary's details changed for Mr Nitin Madhwa on 21 June 2018
12 Jun 2018 AP03 Appointment of Mr Nitin Madhwa as a secretary on 14 May 2018
18 May 2018 TM02 Termination of appointment of Ebonstone Limited as a secretary on 16 May 2018
10 Apr 2018 AA01 Previous accounting period shortened from 28 February 2019 to 31 March 2018
27 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Mar 2018 TM01 Termination of appointment of Delvin Martin Lane as a director on 16 March 2018
20 Mar 2018 PSC02 Notification of Epal Holdings Limited as a person with significant control on 16 March 2018
20 Mar 2018 PSC07 Cessation of Delvin Martin Lane as a person with significant control on 16 March 2018
20 Mar 2018 AP04 Appointment of Ebonstone Limited as a secretary on 16 March 2018
20 Mar 2018 TM01 Termination of appointment of Stephen Michael Packer as a director on 16 March 2018
20 Mar 2018 AP01 Appointment of Dr Steven Derrick Fawkes as a director on 16 March 2018
20 Mar 2018 AP01 Appointment of Neelima Jain as a director on 16 March 2018
20 Mar 2018 AP01 Appointment of Mr Saurabh Kumar as a director on 16 March 2018
16 Mar 2018 MR01 Registration of charge 112163070001, created on 14 March 2018
16 Mar 2018 MR01 Registration of charge 112163070002, created on 14 March 2018
21 Feb 2018 CH01 Director's details changed for Stephen Michael Paker on 21 February 2018
21 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-21
  • GBP 1