EDGECOMBE CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Confirmation statement made on 2025-01-24 with no updates |
31/10/2431 October 2024 | Micro company accounts made up to 2023-10-31 |
12/02/2412 February 2024 | Cessation of Threnrody Joanne Deirdre Thomas as a person with significant control on 2023-12-05 |
12/02/2412 February 2024 | Notification of Gary Lloyd Thomas as a person with significant control on 2024-02-12 |
12/02/2412 February 2024 | Change of details for Mr Gary Lloyd Thomas as a person with significant control on 2024-02-12 |
25/01/2425 January 2024 | Director's details changed for Mr Threnrody Joanne Deirdre Thomas on 2024-01-25 |
25/01/2425 January 2024 | Director's details changed for Mr Threnrody Joanne Deirdre Thomas on 2024-01-25 |
24/01/2424 January 2024 | Change of details for Mr Threnrody Joanne Deirdre Thomas as a person with significant control on 2024-01-24 |
24/01/2424 January 2024 | Appointment of Mr. Gary Lloyd Thomas as a director on 2023-12-05 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-24 with updates |
28/11/2328 November 2023 | Director's details changed for Mr Threnrody Joanne Deirdre Thomas on 2023-11-28 |
28/11/2328 November 2023 | Termination of appointment of 1St Contact Secretaries Limited as a secretary on 2023-11-28 |
27/11/2327 November 2023 | Registered office address changed from 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT United Kingdom to C/- Sable International 5th Floor 18 st. Swithin's Lane London EC4N 8AD on 2023-11-27 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
20/07/2320 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/10/2227 October 2022 | Micro company accounts made up to 2021-10-31 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
20/10/2220 October 2022 | Change of details for Mr Threnrody Joanne Deirdre Thomas as a person with significant control on 2022-10-20 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/07/2027 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 1ST CONTACT SECRETARIES LIMITED / 25/10/2019 |
25/10/1925 October 2019 | REGISTERED OFFICE CHANGED ON 25/10/2019 FROM CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
25/10/1925 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR THRENRODY JOANNE DEIRDRE THOMAS / 25/10/2019 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/11/152 November 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/10/1413 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/11/136 November 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
04/01/134 January 2013 | Annual return made up to 11 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
29/05/1229 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/11/112 November 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/01/114 January 2011 | Annual return made up to 11 October 2010 with full list of shareholders |
29/06/1029 June 2010 | 31/10/09 TOTAL EXEMPTION FULL |
10/11/0910 November 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 1ST CONTACT SECRETARIES LIMITED / 10/11/2009 |
10/11/0910 November 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / THRENRODY JOANNE DEIRDRE THOMAS / 10/11/2009 |
19/08/0919 August 2009 | 31/10/08 TOTAL EXEMPTION FULL |
08/01/098 January 2009 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
06/08/086 August 2008 | 31/10/07 TOTAL EXEMPTION FULL |
02/11/072 November 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
11/09/0711 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
18/10/0618 October 2006 | SECRETARY'S PARTICULARS CHANGED |
18/10/0618 October 2006 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
03/02/063 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
31/01/0631 January 2006 | REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 3RD FLOOR ABFORD HOUSE 15 WILTON ROAD LONDON SW1V 1LT |
11/10/0511 October 2005 | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS |
25/07/0525 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
13/05/0513 May 2005 | DIRECTOR'S PARTICULARS CHANGED |
23/12/0423 December 2004 | DIRECTOR RESIGNED |
23/12/0423 December 2004 | NEW DIRECTOR APPOINTED |
13/12/0413 December 2004 | COMPANY NAME CHANGED JIP TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 13/12/04 |
02/12/042 December 2004 | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS |
02/12/042 December 2004 | DIRECTOR'S PARTICULARS CHANGED |
17/11/0417 November 2004 | REGISTERED OFFICE CHANGED ON 17/11/04 FROM: 6TH FLOOR ABFORD HOUSE 15 WILTON ROAD VICTORIA LONDON SW1V 1LT |
25/10/0325 October 2003 | NEW DIRECTOR APPOINTED |
25/10/0325 October 2003 | REGISTERED OFFICE CHANGED ON 25/10/03 FROM: BROADWAY HOUSE 2-6 FULHAM BROADWAY FULHAM LONDON SW6 1AA |
25/10/0325 October 2003 | DIRECTOR RESIGNED |
14/10/0314 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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