EDC DESIGN LTD

Company Documents

DateDescription
07/08/257 August 2025 NewVoluntary strike-off action has been suspended

View Document

07/08/257 August 2025 NewVoluntary strike-off action has been suspended

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

11/07/2511 July 2025 NewApplication to strike the company off the register

View Document

29/05/2529 May 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

01/04/251 April 2025 Current accounting period extended from 2024-10-31 to 2025-04-30

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-24 with updates

View Document

05/07/245 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-07-24 with updates

View Document

26/06/2326 June 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-24 with updates

View Document

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/09/198 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLIE FRANCIS-SMITH

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PATRICK FRANCIS-SMITH / 10/06/2019

View Document

17/04/1917 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATASHA SEAMONS

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JUSTIN SEAMONS

View Document

24/07/1824 July 2018 CESSATION OF COLIN PATRICK FRANCIS-SMITH AS A PSC

View Document

20/12/1720 December 2017 COMPANY NAME CHANGED SPLENDID LEADS LTD CERTIFICATE ISSUED ON 20/12/17

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR MATTHEW SEAMONS

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MRS NATASHA SEAMONS

View Document

13/12/1713 December 2017 COMPANY NAME CHANGED EDC DESIGN LIMITED CERTIFICATE ISSUED ON 13/12/17

View Document

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN FRANCIS-SMITH

View Document

26/10/1726 October 2017 25/10/17 STATEMENT OF CAPITAL GBP 100

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR COLIN PATRICK FRANCIS-SMITH

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR AMELIA SEAMONS

View Document

26/10/1726 October 2017 CESSATION OF AMELIA KITTY SEAMONS AS A PSC

View Document

19/10/1719 October 2017 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