EDI SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

04/09/244 September 2024 Director's details changed for Mrs Venkata Satya Ramya Vadlamani on 2024-09-01

View Document

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

04/01/234 January 2023 Registered office address changed from St Mary's Court the Broadway Amersham Buckinghamshire HP7 0UT England to 268 Bath Road Slough SL1 4DX on 2023-01-04

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Micro company accounts made up to 2021-09-30

View Document

01/04/221 April 2022 Termination of appointment of Raghu Ram Sujith Peri as a director on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Mallikarjuna Mahanth as a director on 2022-04-01

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

01/04/221 April 2022 Termination of appointment of Narasimha Murty Dokka as a director on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Sudhakar Pennam as a director on 2022-04-01

View Document

01/12/211 December 2021 Termination of appointment of Venkata Satya Ramya Vadlamani as a director on 2021-11-30

View Document

01/12/211 December 2021 Appointment of Mr. Sudhakar Pennam as a director on 2021-11-30

View Document

01/12/211 December 2021 Appointment of Mr. Narasimha Murty Dokka as a director on 2021-11-30

View Document

01/12/211 December 2021 Appointment of Mr Mallikarjuna Mahanth as a director on 2021-11-30

View Document

01/12/211 December 2021 Appointment of Mr. Raghu Ram Sujith Peri as a director on 2021-11-30

View Document

01/12/211 December 2021 Appointment of Mrs Venkata Satya Ramya Vadlamani as a director on 2018-11-06

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

01/12/211 December 2021 Notification of Venkata Satya Ramya Vadlamani as a person with significant control on 2018-11-06

View Document

01/12/211 December 2021 Cessation of Venkata Satya Ramya Vadlamani as a person with significant control on 2021-11-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR NAGENDRA KUSAM

View Document

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

01/02/191 February 2019 CESSATION OF NAGENDRA REDDY KUSAM AS A PSC

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM 6 A CHILTREN BUSINESS CENTRE 63-65 WOODSIDE ROAD AMERSHAM HP6 6AA ENGLAND

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MRS VENKATA SATYA RAMYA VADLAMANI

View Document

06/10/186 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 6A ANNEX AT NO 6 AMERSHAM ROAD CHESHAM BOIS AMERSHAM BUCKINGHAMSHIRE HP6 5PE UNITED KINGDOM

View Document

22/09/1722 September 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