EDIT CONCEPTS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Micro company accounts made up to 2024-09-30

View Document

21/01/2521 January 2025 Confirmation statement made on 2024-12-16 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/06/2413 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

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

View Accounts

07/06/237 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

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

View Accounts

18/05/2218 May 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

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

View Accounts

14/06/2114 June 2021 30/09/20 UNAUDITED ABRIDGED

View Document

14/06/2114 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

11/02/2111 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ERIC HERSH / 11/02/2021

View Document

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

View Accounts

12/06/2012 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM 7 JENTON ROAD LEAMINGTON SPA WARWICKSHIRE CV31 1XS

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

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

View Accounts

28/06/1928 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

13/03/1913 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088154350003

View Document

04/03/194 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088154350002

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

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

View Accounts

29/06/1829 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR OLIVER TONKIN

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/02/1625 February 2016 COMPANY NAME CHANGED EDIT CONCEPTS 2013 LIMITED CERTIFICATE ISSUED ON 25/02/16

View Document

18/12/1518 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/06/1512 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/12/1419 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/08/1418 August 2014 CURRSHO FROM 31/12/2014 TO 30/09/2014

View Document

22/07/1422 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088154350001

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MR SIMON ERIC HERSH

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR ANDREW GARETH RUTLEY

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM C/O CARE OF: PEMBERTON CAPITAL LLP 5TH FLOOR 207 REGENT STREET LONDON W1B 4ND ENGLAND

View Document

16/12/1316 December 2013 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