EDD CONSULTING LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/07/2320 July 2023 Micro company accounts made up to 2022-08-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

04/04/234 April 2023 Registered office address changed from 13 Rooks Close Welwyn Garden City AL8 6JT England to Berkeley Suite 35 Berkeley Square Mayfair, London W1J 5BF on 2023-04-04

View Document

04/02/234 February 2023 Compulsory strike-off action has been discontinued

View Document

04/02/234 February 2023 Compulsory strike-off action has been discontinued

View Document

03/02/233 February 2023 Confirmation statement made on 2022-08-15 with no updates

View Document

03/02/233 February 2023 Termination of appointment of Chinemelu Oforka Okuzu as a director on 2023-02-01

View Document

08/11/228 November 2022 Cessation of Chinemelu Oforka Okuzu as a person with significant control on 2022-11-08

View Document

08/11/228 November 2022 Notification of Stella Nse Okuzu as a person with significant control on 2022-11-08

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-08-15 with updates

View Document

07/10/217 October 2021 Appointment of Mrs Stella Nse Okuzu as a director on 2021-10-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/07/2114 July 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/06/207 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/04/1927 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

23/09/1823 September 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

11/09/1811 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHINEMELU OFORKA OKUZU

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR STELLA OKUZU

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR CHINEMELU OFORKA OKUZU

View Document

17/01/1817 January 2018 CESSATION OF STELLA OKUZU AS A PSC

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 19A SUNNINGFIELDS ROAD LONDON NW4 4QR ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

27/05/1727 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

27/05/1727 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS STELLA OKUZU / 01/09/2016

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM FLAT 15 EMERALD HOUSE 2 COMMANDER AVENUE LONDON NW9 5ZH

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS STELLA EMMANUEL / 16/07/2015

View Document

01/08/161 August 2016 Annual return made up to 15 August 2015 with full list of shareholders

View Document

26/07/1626 July 2016 DISS40 (DISS40(SOAD))

View Document

12/07/1612 July 2016 FIRST GAZETTE

View Document

17/05/1617 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM, FLAT 90 AMELIA HOUSE 11 BOULEVARD DRIVE, LONDON, NW9 5JQ, ENGLAND

View Document

16/01/1616 January 2016 DISS40 (DISS40(SOAD))

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/08/1415 August 2014 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