EDA CLOUD UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-09 with updates

View Document (might not be available)

11/06/2511 June 2025 Director's details changed for Ms Qin Li on 2025-02-07

View Document

11/06/2511 June 2025 Change of details for Ms Qin Li as a person with significant control on 2025-02-07

View Document (might not be available)

11/06/2511 June 2025 Registered office address changed from 3 Bond Wharfside Way Trafford Park Manchester M17 1WD England to 3 Bond Wharfside Way Trafford Park Manchester Greater Manchester M17 1AW on 2025-06-11

View Document (might not be available)

14/02/2514 February 2025 Change of details for Ms Qin Li as a person with significant control on 2025-02-07

View Document (might not be available)

14/02/2514 February 2025 Director's details changed for Ms Qin Li on 2025-02-07

View Document (might not be available)

10/02/2510 February 2025 Director's details changed for Mr Qin Li on 2025-02-07

View Document (might not be available)

10/02/2510 February 2025 Change of details for Mr Qin Li as a person with significant control on 2025-02-07

View Document (might not be available)

07/02/257 February 2025 Appointment of Mr Qin Li as a director on 2025-02-07

View Document (might not be available)

07/02/257 February 2025 Termination of appointment of Zhihuan He as a director on 2025-02-07

View Document (might not be available)

07/02/257 February 2025 Cessation of Zhihuan He as a person with significant control on 2025-02-07

View Document (might not be available)

07/02/257 February 2025 Notification of Qin Li as a person with significant control on 2025-02-07

View Document (might not be available)

07/02/257 February 2025 Registered office address changed from Unit 9-10a Vaughan Street Industrial Estate Manchester M12 5BT England to 3 Bond Waterside Trafford Park Manchester M17 1WD on 2025-02-07

View Document (might not be available)

07/02/257 February 2025 Registered office address changed from 3 Bond Waterside Trafford Park Manchester M17 1WD England to 3 Bond, Wharfside Way Trafford Park Manchester M17 1WD on 2025-02-07

View Document (might not be available)

07/02/257 February 2025 Registered office address changed from 3 Bond, Wharfside Way Trafford Park Manchester M17 1WD England to 3 Bond Wharfside Way Trafford Park Manchester M17 1WD on 2025-02-07

View Document (might not be available)

31/07/2431 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document (might not be available)

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document (might not be available)

26/07/2126 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document (might not be available)

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM SUITE B 8TH FLOOR, ALBANY HOUSE 31 HURST STREET BIRMINGHAM B5 4BD ENGLAND

View Document (might not be available)

05/08/205 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document (might not be available)

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document (might not be available)

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document (might not be available)

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document (might not be available)

26/02/1926 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZHIHUAN HE

View Document (might not be available)

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR JIE WU

View Document (might not be available)

26/02/1926 February 2019 CESSATION OF JIE WU AS A PSC

View Document (might not be available)

26/02/1926 February 2019 DIRECTOR APPOINTED MS ZHIHUAN HE

View Document (might not be available)

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

View Accounts

03/09/183 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document (might not be available)

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document (might not be available)

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

View Accounts

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM SUITE B 8TH FLOOR 31 HURST STREET BIRMINGHAM B5 4BD ENGLAND

View Document (might not be available)

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM SUITE 105 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU GREAT BRITAIN

View Document (might not be available)

21/08/1721 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document (might not be available)

20/07/1720 July 2017 PREVSHO FROM 30/06/2017 TO 31/12/2016

View Document (might not be available)

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JIE WU

View Document (might not be available)

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document (might not be available)

24/04/1724 April 2017 DIRECTOR APPOINTED MR JIE WU

View Document (might not be available)

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR XIAO ZHANG

View Document (might not be available)

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM PO BOX B1 1QU SUITE 105, LONSDALE HOUSE SUITE 105, LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU GREAT BRITAIN

View Document (might not be available)

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 79 CHESTERGATE CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DG UNITED KINGDOM

View Document (might not be available)

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

View Accounts

15/07/1615 July 2016 COMPANY NAME CHANGED UK EDA COLD LIMITED CERTIFICATE ISSUED ON 15/07/16

View Document (might not be available)

21/06/1621 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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