EDIT6 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/01/2411 January 2024 Compulsory strike-off action has been suspended

View Document

11/01/2411 January 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

05/07/235 July 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-01-31

View Document

20/01/2220 January 2022 Director's details changed for Mr Robert Austin Clarke on 2022-01-19

View Document

18/05/2118 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES

View Document

26/02/2126 February 2021 PREVEXT FROM 30/11/2020 TO 31/01/2021

View Document

09/02/219 February 2021 DIRECTOR APPOINTED MR GARETH JONES

View Document

05/02/215 February 2021 ARTICLES OF ASSOCIATION

View Document

05/02/215 February 2021 ADOPT ARTICLES 29/01/2021

View Document

04/02/214 February 2021 29/01/21 STATEMENT OF CAPITAL GBP 1150

View Document

03/02/213 February 2021 DIRECTOR APPOINTED MR ROBERT AUSTIN CLARKE

View Document

03/02/213 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 116841760001

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES

View Document

06/10/206 October 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

12/09/1912 September 2019 31/08/19 STATEMENT OF CAPITAL GBP 541

View Document

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM GORDON SARNE / 02/07/2019

View Document

06/08/196 August 2019 CESSATION OF SAMANTHA ELISABETH SARNE AS A PSC

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

05/08/195 August 2019 31/07/19 STATEMENT OF CAPITAL GBP 540

View Document

29/07/1929 July 2019 02/07/19 STATEMENT OF CAPITAL GBP 500.00

View Document

29/07/1929 July 2019 SUB-DIVISION 01/07/19

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM MYRTLE HOUSE HIGH STREET HENFIELD BN5 9DA UNITED KINGDOM

View Document

19/11/1819 November 2018 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