EDIF GROUP MANAGEMENT LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 Application to strike the company off the register

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

29/11/2329 November 2023

View Document

29/11/2329 November 2023 Resolutions

View Document

29/11/2329 November 2023 Resolutions

View Document

29/11/2329 November 2023

View Document

29/11/2329 November 2023 Statement of capital on 2023-11-29

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

06/09/236 September 2023 Satisfaction of charge 074978520003 in full

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

29/06/2129 June 2021 Registered office address changed from 1 Springfield Drive Leatherhead Surrey KT22 7NL England to Rina 1 Springfield Drive Leatherhead Surrey KT22 7AJ on 2021-06-29

View Document

29/08/1929 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

19/08/1919 August 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

19/08/1919 August 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM ERA BUILDING CLEEVE ROAD LEATHERHEAD SURREY KT22 7SA

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

12/10/1712 October 2017 CONSOLIDATION SUB-DIVISION 15/09/17

View Document

12/10/1712 October 2017 ADOPT ARTICLES 15/09/2017

View Document

15/06/1715 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/02/178 February 2017 AUDITOR'S RESIGNATION

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 SAIL ADDRESS CHANGED FROM: C/O EDIF GROUP MANAGEMENT LIMITED AVANTA MEDIA VILLAGE 131-151 GREAT TITCHFIELD STREET LONDON W1W 5BB ENGLAND

View Document

23/01/1723 January 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MRS ANNELIE DU PLESSIS

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR GAVIN HIGGINS

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, SECRETARY GAVIN HIGGINS

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR GAVIN HIGGINS

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/09/1626 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074978520003

View Document

15/08/1615 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074978520002

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHANT

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT DILWORTH

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MR ROBERTO CAVANNA

View Document

29/01/1629 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

08/10/158 October 2015 SECOND FILING WITH MUD 19/01/15 FOR FORM AR01

View Document

23/09/1523 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/09/1518 September 2015 SECRETARY APPOINTED MR GAVIN STEWART HIGGINS

View Document

27/08/1527 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/01/1527 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR CRAIG FAIREY

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, SECRETARY CRAIG FAIREY

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR GAVIN STEWART HIGGINS

View Document

14/02/1414 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

28/11/1328 November 2013 SECTION 519

View Document

25/07/1325 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074978520002

View Document

14/06/1314 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/01/1331 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/06/1216 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/02/121 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 SAIL ADDRESS CREATED

View Document

31/01/1231 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/11/1121 November 2011 08/11/11 STATEMENT OF CAPITAL GBP 91.9703

View Document

21/11/1121 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/10/1128 October 2011 CURRSHO FROM 31/01/2012 TO 31/12/2011

View Document

06/07/116 July 2011 SECRETARY APPOINTED MR CRAIG FAIREY

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, SECRETARY MATTHEW DREAPER

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM, ERA BUILDING CLEEVE ROAD, LEATHERHEAD, SURREY, KT22 7SA

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM, ERA BUILDING ERA TECHNOLOGY PARK, CLEEVE ROAD, LEATHERHEAD, SURREY, KT22 7NF

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED CRAIG FAIREY

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED MR ROBERT STUART DILWORTH

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DUNN

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM, 5TH FLOOR 33 GLASSHOUSE STREET, LONDON, W1B 5DG

View Document

23/02/1123 February 2011 SUB-DIVISION 17/02/11

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD DAW

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED ANTHONY CHANT

View Document

23/02/1123 February 2011 SECRETARY APPOINTED MATTEW JOHN DREAPER

View Document

23/02/1123 February 2011 17/02/11 STATEMENT OF CAPITAL GBP 81.00

View Document

23/02/1123 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED RICHARD WILLIAM DAW

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM, 10 SNOW HILL, LONDON, EC1A 2AL, ENGLAND

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED TIMOTHY MICHAEL DUNN

View Document

11/02/1111 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/02/1111 February 2011 COMPANY NAME CHANGED DE FACTO 1834 LIMITED CERTIFICATE ISSUED ON 11/02/11

View Document

19/01/1119 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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