EDITPOST LIMITED

Company Documents

DateDescription
25/06/1425 June 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

31/05/1431 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

29/05/1329 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

06/06/126 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

25/05/1125 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART ESSLEMONT / 22/05/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE JEAN ESSLEMONT / 22/05/2010

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

11/11/0511 November 2005 REGISTERED OFFICE CHANGED ON 11/11/05 FROM: G OFFICE CHANGED 11/11/05 12 WEST GARDENS EWELL VILLAGE SURREY KT17 1NG

View Document

01/06/051 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

14/02/0114 February 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 05/04/01

View Document

20/06/0020 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

20/05/9920 May 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

25/05/9725 May 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS

View Document

16/06/9616 June 1996 NEW DIRECTOR APPOINTED

View Document

16/06/9616 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/9616 June 1996 DIRECTOR RESIGNED

View Document

16/06/9616 June 1996 SECRETARY RESIGNED

View Document

16/06/9616 June 1996 REGISTERED OFFICE CHANGED ON 16/06/96 FROM: G OFFICE CHANGED 16/06/96 INTERNATIONAL HOUSE 31 CHURCH STREET HENDON LONDON NW4 4EB

View Document

22/05/9622 May 1996 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