Advanced company searchLink opens in new window

EDSTART ROCHDALE & OLDHAM LTD

Company number 11718844

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)
16 Jan 2025 CERTNM Company name changed edstart rochdale LTD\certificate issued on 16/01/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-01-14
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
  • GBP 5,000