EDITION SANS FRONTIERE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

25/06/2425 June 2024 Micro company accounts made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-01-17 with updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

28/12/2128 December 2021 Micro company accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE LANKRY / 31/01/2017

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-LOUIS JULIEN LANKRY / 31/01/2017

View Document

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / MR JEAN-LOUIS JULIEN LANKRY / 31/01/2017

View Document

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / MRS YVONNE LANKRY / 31/01/2017

View Document

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

View Accounts

15/03/1715 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

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

View Accounts

04/02/164 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

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

View Accounts

06/02/156 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

18/12/1418 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

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

View Accounts

22/01/1422 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

20/02/1320 February 2013 SECRETARY'S CHANGE OF PARTICULARS / YVONNE LANKRY / 17/01/2013

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEAN-LOUIS JULIEN LANKRY / 17/01/2013

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE LANKRY / 17/01/2013

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/02/1213 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR HILARY ELLIS

View Document

31/01/1131 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/02/1015 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

25/09/0825 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIEN LANKRY / 17/09/2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

19/11/0719 November 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

19/11/0719 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

02/02/072 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

08/11/068 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0627 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 FIRST GAZETTE

View Document

14/07/0614 July 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 SECRETARY RESIGNED

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM: BANK HOUSE 260-268 CHAPEL STREET SALFORD MANCHESTER M3 5JZ

View Document

31/03/0531 March 2005 NEW SECRETARY APPOINTED

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

20/01/0520 January 2005 S366A DISP HOLDING AGM 17/01/05

View Document

20/01/0520 January 2005 SECRETARY RESIGNED

View Document

20/01/0520 January 2005 DIRECTOR RESIGNED

View Document

20/01/0520 January 2005 REGISTERED OFFICE CHANGED ON 20/01/05 FROM: EDITION SANS FRONTIERE LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP

View Document

20/01/0520 January 2005 S386 DISP APP AUDS 17/01/05

View Document

17/01/0517 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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