EDITH CAVELL LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

16/06/2316 June 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

13/09/2213 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

22/11/2122 November 2021 Current accounting period extended from 2021-09-30 to 2022-03-31

View Document

04/11/214 November 2021 Compulsory strike-off action has been discontinued

View Document

04/11/214 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Cessation of Tom Lewis Edwards as a person with significant control on 2021-10-01

View Document

03/11/213 November 2021 Notification of Edwards Restaurants Holdings Ltd as a person with significant control on 2021-08-11

View Document

03/11/213 November 2021 Cessation of Ben Christopher Edwards as a person with significant control on 2021-10-01

View Document

03/11/213 November 2021 Confirmation statement made on 2021-08-11 with no updates

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

15/07/2015 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

28/03/1928 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/09/1829 September 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

26/06/1626 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14

View Document

26/06/1626 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/08/1519 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

11/08/1411 August 2014 DIRECTOR APPOINTED MR TOM LEWIS EDWARDS

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN CHRISTOPHER EDWARDS / 11/08/2014

View Document

11/08/1411 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP TOMPKINS

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MR BEN CHRISTOPHER EDWARDS

View Document

13/08/1313 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM 10 THOROUGHFARE HALESWORTH SUFFOLK IP19 8AH UNITED KINGDOM

View Document

10/10/1210 October 2012 CURREXT FROM 31/07/2013 TO 30/09/2013

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MR PHILIP ANDREW TOMPKINS

View Document

31/07/1231 July 2012 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