EDEX LIMITED

Company Documents

DateDescription
01/01/251 January 2025 Compulsory strike-off action has been discontinued

View Document

01/01/251 January 2025 Compulsory strike-off action has been discontinued

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

30/12/2430 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

26/12/2426 December 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Termination of appointment of Abide Nurluk as a director on 2023-12-31

View Document

31/12/2331 December 2023 Termination of appointment of Subi Naware as a director on 2023-12-31

View Document

31/12/2331 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

22/10/2322 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

25/04/2325 April 2023 Appointment of Miss Abide Nurluk as a director on 2023-04-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/10/2131 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

12/07/2112 July 2021 Change of details for Mr Nijat Turan as a person with significant control on 2021-07-01

View Document

09/07/219 July 2021 Change of details for Ms Subi Naware as a person with significant control on 2021-07-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/02/2117 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

16/09/2016 September 2020 COMPANY NAME CHANGED WISE BEES LTD CERTIFICATE ISSUED ON 16/09/20

View Document

12/05/2012 May 2020 CURREXT FROM 31/01/2021 TO 31/03/2021

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/12/199 December 2019 PSC'S CHANGE OF PARTICULARS / MS SUBI NAWARE / 09/01/2017

View Document

09/12/199 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIJAT TURAN

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR NIJAT TURAN

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR NIJAT TURAN

View Document

27/09/1927 September 2019 CESSATION OF NIJAT TURAN AS A PSC

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SUBI NIJAT NAWARE / 17/05/2019

View Document

17/05/1917 May 2019 DISS REQUEST WITHDRAWN

View Document

02/04/192 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/1920 March 2019 APPLICATION FOR STRIKING-OFF

View Document

19/03/1919 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/10/188 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

25/08/1825 August 2018 DISS REQUEST WITHDRAWN

View Document

25/08/1825 August 2018 DISS REQUEST WITHDRAWN

View Document

17/07/1817 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/07/186 July 2018 APPLICATION FOR STRIKING-OFF

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/01/179 January 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