E-DATA GROUP LIMITED

Company Documents

DateDescription
09/02/159 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JAMES MAXIM TINKLER / 10/01/2015

View Document

23/01/1523 January 2015 SECRETARY'S CHANGE OF PARTICULARS / RUPERT JAMES MAXIM TINKLER / 10/01/2015

View Document

08/01/158 January 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM
4TH FLOOR 28
THROGMORTON STREET
LONDON
EC2N 2AN

View Document

13/01/1413 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

11/02/1311 February 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

31/01/1231 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

21/12/1121 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM 4TH FLOOR 11 ALBEMARLE STREET LONDON W1S 4HH ENGLAND

View Document

14/04/1114 April 2011 CURREXT FROM 31/03/2011 TO 30/04/2011

View Document

23/12/1023 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

15/10/1015 October 2010 REGISTERED OFFICE CHANGED ON 15/10/2010 FROM 75 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JB

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, SECRETARY JOSEPH YUSUF

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HELFET

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLARK

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR TEC-CREATE BVBA

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPH YUSUF

View Document

15/10/1015 October 2010 SECRETARY APPOINTED RUPERT JAMES MAXIM TINKLER

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MR RUPERT JAMES MAXIM TINKLER

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/02/1010 February 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH HASAN YUSUF / 30/11/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH HASAN YUSUF / 30/11/2009

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 SHARE AGREEMENT OTC

View Document

23/12/0823 December 2008 SHARE AGREEMENT OTC

View Document

09/10/089 October 2008 VARYING SHARE RIGHTS AND NAMES

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS; AMEND

View Document

17/09/0817 September 2008 GBP NC 10000/600000 06/12/06

View Document

15/04/0815 April 2008 PREVEXT FROM 30/11/2007 TO 31/03/2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 REGISTERED OFFICE CHANGED ON 12/09/07 FROM: G OFFICE CHANGED 12/09/07 C/O TEMPLE & CO, 76 TOWNSEND LANE, HARPENDEN HERTFORDSHIRE AL5 2RQ

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 REGISTERED OFFICE CHANGED ON 12/12/06 FROM: G OFFICE CHANGED 12/12/06 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

12/12/0612 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 SECRETARY RESIGNED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company