EDAPHOS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

22/04/2522 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

06/01/256 January 2025 Termination of appointment of Michael Andrew Wilson as a director on 2025-01-01

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

14/04/2014 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

09/04/199 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW WILSON / 25/07/2018

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

09/01/189 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 PREVEXT FROM 30/04/2017 TO 31/07/2017

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MICHAEL ANDREW WILSON

View Document

28/04/1628 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

17/12/1517 December 2015 ALTER ARTICLES 30/11/2015

View Document

05/12/155 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054299370001

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/07/1528 July 2015 SUBDIVISION 17/06/2015

View Document

28/07/1528 July 2015 SUB-DIVISION 17/06/15

View Document

28/07/1528 July 2015 ADOPT ARTICLES 17/06/2015

View Document

28/07/1528 July 2015 VARYING SHARE RIGHTS AND NAMES

View Document

24/04/1524 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM 3 BERRY LANE BLEWBURY DIDCOT OXFORDSHIRE OX11 9QJ

View Document

08/05/148 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/05/1316 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/05/1210 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, SECRETARY NEVILLE JAMES

View Document

27/04/1127 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEPHEN HARRINGTON / 01/10/2009

View Document

04/06/104 June 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRINGTON / 28/11/2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / KAREN HARRINGTON / 28/11/2008

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

04/05/054 May 2005 DIRECTOR RESIGNED

View Document

04/05/054 May 2005 SECRETARY RESIGNED

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 NEW SECRETARY APPOINTED

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 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