X-EDIT LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Group of companies' accounts made up to 2023-12-31

View Document

19/07/2419 July 2024 Termination of appointment of Benjamin James Falloon as a director on 2023-10-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-27 with updates

View Document

07/02/247 February 2024 Appointment of Gabriel Mark Camera as a director on 2024-01-15

View Document

07/02/247 February 2024 Termination of appointment of Robert James Wall as a director on 2024-01-15

View Document

12/01/2412 January 2024 Full accounts made up to 2022-12-31

View Document

13/10/2313 October 2023 Registration of charge 044552980004, created on 2023-10-05

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

03/10/223 October 2022 Accounts for a small company made up to 2021-12-31

View Document

13/09/2213 September 2022 Appointment of Robert James Wall as a director on 2022-09-06

View Document

13/09/2213 September 2022 Termination of appointment of Scott Bryce as a director on 2022-08-31

View Document

17/12/2117 December 2021 Accounts for a small company made up to 2020-12-31

View Document

19/11/2119 November 2021 Termination of appointment of Kara Davey as a director on 2021-08-19

View Document

19/11/2119 November 2021 Appointment of Benjamin James Falloon as a director on 2021-08-19

View Document

25/10/2125 October 2021 Termination of appointment of Stuart John Mcgeechan as a director on 2021-09-30

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CESSATION OF JAMES DALE RICHINGS AS A PSC

View Document

10/09/1910 September 2019 NOTIFICATION OF PSC STATEMENT ON 17/05/2019

View Document

10/09/1910 September 2019 CESSATION OF TARA SAFFRON MONTFORD AS A PSC

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

04/06/194 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044552980001

View Document

04/06/194 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044552980002

View Document

04/06/194 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044552980003

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

09/04/189 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044552980003

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARA SAFFRON MONTFORD

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DALE RICHINGS

View Document

12/06/1712 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044552980002

View Document

02/06/172 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DALE RICHINGS / 10/05/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TARA SAFFRON MONTFORD / 05/09/2016

View Document

08/07/168 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/06/158 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TARA SAFFRON MONTFORD / 07/04/2015

View Document

12/02/1512 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044552980001

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DALE RICHINGS / 29/09/2014

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/06/1412 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DALE RICHINGS / 27/12/2013

View Document

26/09/1326 September 2013 CURREXT FROM 30/06/2013 TO 31/12/2013

View Document

12/06/1312 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/08/1223 August 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/08/1111 August 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DALE RICHINGS / 28/01/2011

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / TARA SAFFRON MONTFORD / 21/01/2011

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/06/1029 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 06/06/09 FULL LIST AMEND

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SHAPTON

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

31/07/0731 July 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/02/0728 February 2007 SECRETARY RESIGNED

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: INSIGHT HOUSE RIVERSIDE BUSINESS PARK STONEY COMMON ROAD, STANSTED ESSEX CM24 8PL

View Document

28/02/0728 February 2007 NEW SECRETARY APPOINTED

View Document

07/06/067 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 S366A DISP HOLDING AGM 31/03/06

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

31/01/0431 January 2004 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03

View Document

29/06/0329 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

06/06/026 June 2002 SECRETARY RESIGNED

View Document

06/06/026 June 2002 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