EDAPTIVE GROUP LTD

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-23 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Termination of appointment of Richard Sebastian Anthony Hurtley as a director on 2024-05-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with updates

View Document

11/04/2411 April 2024 Director's details changed for Mr Matthew Ferguson on 2023-11-01

View Document

11/04/2411 April 2024 Change of details for Mr Matthew Ferguson as a person with significant control on 2023-11-01

View Document

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

View Accounts

01/08/231 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-23 with updates

View Document

13/01/2313 January 2023 Director's details changed for Mr Maciej Adam Wiankowski on 2022-08-01

View Document

13/01/2313 January 2023 Change of details for Mr Maciej Adam Wiankowski as a person with significant control on 2022-08-01

View Document

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

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-23 with updates

View Document

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

View Accounts

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

View Accounts

08/09/208 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM STAPLETON HOUSE, BLOCK A, 2ND FLOOR 110 CLIFTON STREET LONDON EC2A 4HT ENGLAND

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

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

View Accounts

12/09/1912 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

26/02/1926 February 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 100 CHURCH STREET BRIGHTON BN1 1UJ ENGLAND

View Document

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

View Accounts

18/06/1818 June 2018 01/06/18 STATEMENT OF CAPITAL GBP 0.01

View Document

12/06/1812 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/04/1824 April 2018 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