E-DATAWARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewAppointment of Mr Sacha Bielawski as a director on 2025-07-15

View Document

17/07/2517 July 2025 NewTermination of appointment of Mark David Grafton as a director on 2025-07-14

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

07/11/247 November 2024 Termination of appointment of Joshua Barrett Rowe as a director on 2024-09-25

View Document

16/10/2416 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024

View Document

30/09/2430 September 2024 Appointment of Mr Else Christina Hamilton as a director on 2024-09-23

View Document

23/09/2423 September 2024 Appointment of Mr Mark David Grafton as a director on 2024-09-23

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

23/10/2323 October 2023

View Document

23/10/2323 October 2023

View Document

23/10/2323 October 2023

View Document

23/10/2323 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Termination of appointment of Gerard John Gualtieri as a director on 2023-01-31

View Document

16/01/2316 January 2023 Registered office address changed from 10-12 Eastcheap First Floor London EC3M 1AJ England to 107 Cheapside London EC2V 6DN on 2023-01-16

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

22/11/2222 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

22/11/2222 November 2022

View Document

06/10/226 October 2022 Registration of charge 071117810006, created on 2022-09-30

View Document

26/09/2226 September 2022

View Document

26/09/2226 September 2022

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

03/12/213 December 2021 Registration of charge 071117810005, created on 2021-11-26

View Document

16/11/2116 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

27/10/2127 October 2021

View Document

20/10/2120 October 2021

View Document

20/10/2120 October 2021

View Document

16/08/1916 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 30/12/11 STATEMENT OF CAPITAL GBP 500

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

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

View Accounts

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH KARL LAINCHBURY / 13/11/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM C/O STEAD ROBINSON LTD SCOTGATE HOUSE 2 SCOTGATE ROAD HONLEY HOLMFIRTH HD9 6GD

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

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

View Accounts

23/09/1623 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/09/1623 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/05/1623 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/01/1615 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/01/1520 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MARK LAINCHBURY / 03/09/2014

View Document

06/03/146 March 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/12/1318 December 2013 APPOINTMENT TERMINATED, SECRETARY CORA LOFTHOUSE

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MR JOSEPH KARL LAINCHBURY

View Document

18/12/1318 December 2013 SECRETARY APPOINTED MRS HELEN LOUISE LAINCHBURY

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MARK LAINCHBURY / 05/02/2013

View Document

25/01/1325 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM WHITBY COURT ABBEY ROAD SHEPLEY HUDDERSFIELD WEST YORKSHIRE HD8 8ER

View Document

06/02/126 February 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

23/12/1123 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/05/1112 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR SARA MOGFORD

View Document

04/01/114 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

15/06/1015 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/12/0923 December 2009 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