EDITWORKS LIMITED
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
30/10/2430 October 2024 | Compulsory strike-off action has been discontinued |
30/10/2430 October 2024 | Compulsory strike-off action has been discontinued |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-18 with no updates |
21/08/2421 August 2024 | Compulsory strike-off action has been suspended |
13/08/2413 August 2024 | First Gazette notice for compulsory strike-off |
24/06/2424 June 2024 | Appointment of Mr Jasper Spencer-Smith as a director on 2024-06-01 |
21/06/2421 June 2024 | Compulsory strike-off action has been suspended |
21/06/2421 June 2024 | Compulsory strike-off action has been suspended |
11/06/2411 June 2024 | First Gazette notice for compulsory strike-off |
11/06/2411 June 2024 | First Gazette notice for compulsory strike-off |
07/03/247 March 2024 | Termination of appointment of Jasper Spencer-Smith as a director on 2024-03-06 |
05/03/245 March 2024 | Termination of appointment of Christine Mary Spencer-Smith as a director on 2024-03-05 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-18 with no updates |
01/06/231 June 2023 | Compulsory strike-off action has been discontinued |
01/06/231 June 2023 | Compulsory strike-off action has been discontinued |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-03-31 |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
20/12/2220 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-18 with no updates |
20/01/2220 January 2022 | Total exemption full accounts made up to 2021-03-31 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/1930 December 2019 | DIRECTOR APPOINTED MR JASPER SPENCER-SMITH |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/01/1929 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/10/1519 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/01/1512 January 2015 | Annual return made up to 18 October 2014 with full list of shareholders |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
01/03/141 March 2014 | DISS40 (DISS40(SOAD)) |
28/02/1428 February 2014 | Annual return made up to 18 October 2013 with full list of shareholders |
17/12/1317 December 2013 | FIRST GAZETTE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/12/126 December 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
18/01/1218 January 2012 | DIRECTOR APPOINTED MRS CHRISTINE MARY SPENCER-SMITH |
18/01/1218 January 2012 | APPOINTMENT TERMINATED, DIRECTOR JASPER SPENCER-SMITH |
02/12/112 December 2011 | ARTICLES OF ASSOCIATION |
30/11/1130 November 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
30/11/1130 November 2011 | COMPANY NAME CHANGED JSS BOOK SERVICES LIMITED CERTIFICATE ISSUED ON 30/11/11 |
18/10/1118 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/10/1118 October 2011 | CURREXT FROM 31/10/2012 TO 31/03/2013 |
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