EDEV SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Certificate of change of name

View Document

29/10/2429 October 2024 Registered office address changed from Jump Accounting Wework, 33 Queen Street London EC4R 1AP United Kingdom to Jump Accounting 131, Finsbury Pavement London EC2A 1NT on 2024-10-29

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-13 with updates

View Document

27/09/2427 September 2024 Change of share class name or designation

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/03/246 March 2024 Registered office address changed from 203 West Street Fareham PO16 0EN England to Jump Accounting Wework, 33 Queen Street London EC4R 1AP on 2024-03-06

View Document

12/12/2312 December 2023 Director's details changed for Mr Maxim Spiridonov on 2023-10-01

View Document

12/12/2312 December 2023 Secretary's details changed for Mr Viktor Potapov on 2023-10-01

View Document

12/12/2312 December 2023 Director's details changed for Mr Viktor Potapov on 2023-10-01

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/03/2330 March 2023 Registered office address changed from Unit 6, City Business Centre Lower Road London SE16 2XB United Kingdom to 203 West Street Fareham PO16 0EN on 2023-03-30

View Document

14/03/2314 March 2023 Memorandum and Articles of Association

View Document

16/01/2316 January 2023 Second filing of a statement of capital following an allotment of shares on 2021-09-06

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

05/01/235 January 2023 Director's details changed for Mr Viktor Potapov on 2023-01-05

View Document

05/01/235 January 2023 Compulsory strike-off action has been discontinued

View Document

05/01/235 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Confirmation statement made on 2022-10-13 with updates

View Document

04/01/234 January 2023 Secretary's details changed for Mr Viktor Potapov on 2023-01-04

View Document

04/01/234 January 2023 Director's details changed for Mr Maxim Spiridonov on 2023-01-04

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/12/218 December 2021 Statement of capital following an allotment of shares on 2021-11-23

View Document

17/11/2117 November 2021 Change of share class name or designation

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

13/10/2113 October 2021 Appointment of Mr Maxim Spiridonov as a director on 2021-10-07

View Document

11/10/2111 October 2021 Statement of capital following an allotment of shares on 2021-09-27

View Document

04/10/214 October 2021 Sub-division of shares on 2021-09-06

View Document

15/06/2115 June 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/04/2121 April 2021 REGISTERED OFFICE CHANGED ON 21/04/2021 FROM 3 MARTINEAU DRIVE MARTINEAU DRIVE TWICKENHAM TW1 1PZ

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES

View Document

28/01/2128 January 2021 PSC'S CHANGE OF PARTICULARS / MR VIKTOR POTAPOV / 05/11/2020

View Document

26/01/2126 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR VIKTOR POTAPOV / 05/11/2020

View Document

07/07/207 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

17/04/2017 April 2020 03/03/20 STATEMENT OF CAPITAL GBP 289.00

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

21/08/1921 August 2019 SECOND FILED SH01 - 18/06/15 STATEMENT OF CAPITAL GBP 100.00

View Document

21/08/1921 August 2019 SECOND FILED SH01 - 08/01/16 STATEMENT OF CAPITAL GBP 104.00

View Document

21/08/1921 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 30/04/19 STATEMENT OF CAPITAL GBP 186

View Document

08/08/198 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR THOMAS MACARTNEY BELLAMY

View Document

09/11/189 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/07/1717 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

12/04/1712 April 2017 COMPANY NAME CHANGED UNIUS LEARNING LIMITED CERTIFICATE ISSUED ON 12/04/17

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

12/01/1612 January 2016 08/01/16 STATEMENT OF CAPITAL GBP 100

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/06/1518 June 2015 18/06/15 STATEMENT OF CAPITAL GBP 100

View Document

19/05/1519 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 53 SKYLINE BUSINESS VILLAGE LIMEHARBOUR LONDON E14 9TS ENGLAND

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VIKTOR POTAPOV / 01/05/2015

View Document

19/05/1519 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR VIKTOR POTAPOV / 01/05/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/04/143 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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