EDIT TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-12 with updates

View Document

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

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-12 with updates

View Document

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

View Accounts

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 7 CHERRY TREE LANE GREAT HOUGHTON NORTHAMPTON NN4 7AT ENGLAND

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHARLES FOSTER / 01/10/2019

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM CHARLES FOSTER / 01/10/2019

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

23/07/1923 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM FOSTER

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARK O CONNOR

View Document

23/10/1823 October 2018 CESSATION OF HEATHER BURKE AS A PSC

View Document

23/10/1823 October 2018 CESSATION OF MARK IGNATIUS O'CONNOR AS A PSC

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM C/O O'CONNORS LLP THE PLAZA 100 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9QJ

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, SECRETARY MARK O'CONNOR

View Document

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/09/1723 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR STUART MELHUISH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW O'CONNOR

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD LAW

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/09/1522 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/10/147 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/09/1324 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/10/1224 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/11/1110 November 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MR MATTHEW O'CONNOR

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, SECRETARY IAN WOOLSEY

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK IGNATIUS O CONNOR / 10/09/2010

View Document

20/10/1020 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 SECRETARY APPOINTED MR MARK O'CONNOR

View Document

15/10/1015 October 2010 ARTICLES OF ASSOCIATION

View Document

15/10/1015 October 2010 07/10/10 STATEMENT OF CAPITAL GBP 1798304

View Document

15/10/1015 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/10/0927 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED STUART JOHN MELHUISH

View Document

02/12/082 December 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER TOONE

View Document

28/08/0828 August 2008 SECRETARY APPOINTED IAN WOOLSEY

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED SECRETARY MARK O CONNOR

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: THE PLAZA 100 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9QJ

View Document

29/11/0629 November 2006 REGISTERED OFFICE CHANGED ON 29/11/06 FROM: C/O O'CONNORS LLP, THE PLAZA 100 OLD HALL STREET LIVERPOOL L3 9QJ

View Document

09/11/069 November 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: C/O C'CONNORS LLP SUITE 409 INDIA BUILDINGS WATER STREET LIVERPOOL MERSEYSIDE L2 0XA

View Document

27/09/0627 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 REGISTERED OFFICE CHANGED ON 15/12/04 FROM: 5 CASTLE STREET LIVERPOOL MERSEYSIDE L2 4XE

View Document

27/10/0427 October 2004 RETURN MADE UP TO 12/09/04; CHANGE OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 12/09/03; CHANGE OF MEMBERS

View Document

06/03/036 March 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/01/01

View Document

16/01/0116 January 2001 NC INC ALREADY ADJUSTED 05/01/01

View Document

16/01/0116 January 2001 ALTER MEMORANDUM 05/01/01

View Document

14/11/0014 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 12/09/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS

View Document

26/11/9726 November 1997 COMPANY NAME CHANGED LOOKSHAPE LIMITED CERTIFICATE ISSUED ON 27/11/97

View Document

10/11/9710 November 1997 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/03/98

View Document

10/11/9710 November 1997 REGISTERED OFFICE CHANGED ON 10/11/97 FROM: THE PAVILLION MONTGOMERY HILL FRANKBY WIRRAL L48 1NF

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 REGISTERED OFFICE CHANGED ON 30/09/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

30/09/9730 September 1997 DIRECTOR RESIGNED

View Document

30/09/9730 September 1997 SECRETARY RESIGNED

View Document

12/09/9712 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information