EDAPTIVE GROUP LTD
Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Confirmation statement made on 2025-04-23 with updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
27/06/2427 June 2024 | Termination of appointment of Richard Sebastian Anthony Hurtley as a director on 2024-05-31 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-23 with updates |
11/04/2411 April 2024 | Director's details changed for Mr Matthew Ferguson on 2023-11-01 |
11/04/2411 April 2024 | Change of details for Mr Matthew Ferguson as a person with significant control on 2023-11-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/08/231 August 2023 | Total exemption full accounts made up to 2022-12-31 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-23 with updates |
13/01/2313 January 2023 | Director's details changed for Mr Maciej Adam Wiankowski on 2022-08-01 |
13/01/2313 January 2023 | Change of details for Mr Maciej Adam Wiankowski as a person with significant control on 2022-08-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
29/04/2229 April 2022 | Confirmation statement made on 2022-04-23 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/09/208 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
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 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/09/1912 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES |
26/02/1926 February 2019 | PREVSHO FROM 30/04/2019 TO 31/12/2018 |
26/02/1926 February 2019 | REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 100 CHURCH STREET BRIGHTON BN1 1UJ ENGLAND |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/06/1818 June 2018 | 01/06/18 STATEMENT OF CAPITAL GBP 0.01 |
12/06/1812 June 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
24/04/1824 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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