DAVID EDE LTD

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

11/10/2411 October 2024 Application to strike the company off the register

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Current accounting period extended from 2023-01-31 to 2023-07-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/12/2128 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/08/1915 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY EDE / 21/06/2019

View Document

21/06/1921 June 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID EDE / 21/06/2019

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 35 GRUNDY AVENUE PRESTWICH MANCHESTER M25 9TG

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

03/08/183 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/10/1719 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

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

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/01/1627 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/02/155 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/02/126 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/02/113 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY EDE / 17/01/2010

View Document

24/02/1024 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 11 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JZ

View Document

27/02/0927 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 NEW SECRETARY APPOINTED

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

21/01/0821 January 2008 SECRETARY RESIGNED

View Document

17/01/0817 January 2008 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