- Company Overview for EDSTART ROCHDALE & OLDHAM LTD (11718844)
- Filing history for EDSTART ROCHDALE & OLDHAM LTD (11718844)
- People for EDSTART ROCHDALE & OLDHAM LTD (11718844)
- More for EDSTART ROCHDALE & OLDHAM LTD (11718844)
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) |
---|---|---|---|
16 Jan 2025 | CERTNM |
Company name changed edstart rochdale LTD\certificate issued on 16/01/25
|
|
13 Jan 2025 | TM02 | Termination of appointment of Karen Etches as a secretary on 13 January 2025 | |
10 Dec 2024 | CS01 | Confirmation statement made on 9 December 2024 with no updates | |
01 Oct 2024 | AA | Micro company accounts made up to 31 August 2024 | |
26 Feb 2024 | CH01 | Director's details changed for Mr Ashley Greenhalgh on 26 February 2024 | |
22 Feb 2024 | AD01 | Registered office address changed from 49 Cherwell Avenue Heywood OL10 4SY England to 53 York Street Heywood OL10 4NR on 22 February 2024 | |
12 Dec 2023 | CS01 | Confirmation statement made on 9 December 2023 with no updates | |
31 Oct 2023 | AA | Micro company accounts made up to 31 August 2023 | |
13 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
11 Oct 2022 | AA | Micro company accounts made up to 31 August 2022 | |
07 Feb 2022 | AD01 | Registered office address changed from PO Box 773 Mya Services PO Box 773 Northwich CW9 9TY England to 49 Cherwell Avenue Heywood OL10 4SY on 7 February 2022 | |
15 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
28 Sep 2021 | AA | Micro company accounts made up to 31 August 2021 | |
14 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
18 Nov 2020 | AA | Micro company accounts made up to 31 August 2020 | |
16 Nov 2020 | AA01 | Previous accounting period shortened from 31 December 2020 to 31 August 2020 | |
28 Jul 2020 | CH03 | Secretary's details changed for Mrs Karen Etches on 10 December 2019 | |
28 Jul 2020 | PSC04 | Change of details for Mr Ashley Greenhalgh as a person with significant control on 10 December 2019 | |
28 Jul 2020 | AD01 | Registered office address changed from PO Box 773 PO Box 773 Mya Services PO Box 773 Northwich CW9 9TY England to PO Box 773 Mya Services PO Box 773 Northwich CW9 9TY on 28 July 2020 | |
07 Jul 2020 | AD01 | Registered office address changed from C/O S Shah, Hollinwood Business Centre Albert Street Oldham OL8 3QL England to PO Box 773 PO Box 773 Mya Services PO Box 773 Northwich CW9 9TY on 7 July 2020 | |
24 Feb 2020 | AA | Micro company accounts made up to 31 December 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
25 Mar 2019 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to C/O S Shah, Hollinwood Business Centre Albert Street Oldham OL8 3QL on 25 March 2019 | |
10 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-10
|