EDF GROUP LTD

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

04/09/254 September 2025 NewVoluntary strike-off action has been suspended

View Document

04/09/254 September 2025 NewVoluntary strike-off action has been suspended

View Document

28/08/2528 August 2025 NewApplication to strike the company off the register

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

26/03/2526 March 2025 Accounts for a dormant company made up to 2024-04-30

View Document

19/02/2519 February 2025 Registered office address changed to PO Box 4385, 10147724 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-19

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-19 with updates

View Document

19/06/2419 June 2024 Compulsory strike-off action has been discontinued

View Document

19/06/2419 June 2024 Compulsory strike-off action has been discontinued

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

28/03/2428 March 2024 Termination of appointment of Stefan Veselovsky as a director on 2024-03-16

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-04-30

View Document

19/09/2319 September 2023 Confirmation statement made on 2022-03-22 with no updates

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

19/09/2319 September 2023 Micro company accounts made up to 2021-04-30

View Document

19/09/2319 September 2023 Micro company accounts made up to 2022-04-30

View Document

19/09/2319 September 2023 Administrative restoration application

View Document

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

View Accounts

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

22/10/2122 October 2021 Micro company accounts made up to 2020-04-30

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

20/05/1920 May 2019 DIRECTOR APPOINTED MR STEFAN VESELOVSKY

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MRS DANA NOUSKOVA

View Document

16/05/1916 May 2019 NOTIFICATION OF PSC STATEMENT ON 14/05/2019

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR FRANK CROSS

View Document

16/05/1916 May 2019 CESSATION OF FRANK CROSS AS A PSC

View Document

15/05/1915 May 2019 COMPANY NAME CHANGED VENETUS LTD CERTIFICATE ISSUED ON 15/05/19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM OFFICE Q 35A ASTBURY ROAD LONDON SE15 2NL ENGLAND

View Document

03/05/193 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/06/185 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

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

View Accounts

12/05/1712 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

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

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM
103 CHURCH HILL
LONDON
E173BD
UNITED KINGDOM

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 103 CHURCH HILL LONDON E173BD UNITED KINGDOM

View Document

26/04/1626 April 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/04/1626 April 2016 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