EDKINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/12/2411 December 2024 | Confirmation statement made on 2024-10-12 with no updates |
30/09/2430 September 2024 | Micro company accounts made up to 2023-09-30 |
15/11/2315 November 2023 | Confirmation statement made on 2023-10-12 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/09/2329 September 2023 | Micro company accounts made up to 2022-09-30 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
26/01/2226 January 2022 | Registered office address changed from 40 Collier Drive Edgware Middlesex HA8 5RT to 26 Brushwood Road Chesham HP5 3DW on 2022-01-26 |
18/11/2118 November 2021 | Confirmation statement made on 2021-10-12 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
12/10/1912 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
30/06/1930 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
17/01/1917 January 2019 | DISS40 (DISS40(SOAD)) |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
15/01/1915 January 2019 | FIRST GAZETTE |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
30/06/1830 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
27/12/1727 December 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
19/01/1619 January 2016 | DISS40 (DISS40(SOAD)) |
16/01/1616 January 2016 | Annual return made up to 16 October 2015 with full list of shareholders |
12/01/1612 January 2016 | FIRST GAZETTE |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
07/03/157 March 2015 | DISS40 (DISS40(SOAD)) |
06/03/156 March 2015 | Annual return made up to 16 October 2014 with full list of shareholders |
17/02/1517 February 2015 | FIRST GAZETTE |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
06/07/146 July 2014 | REGISTERED OFFICE CHANGED ON 06/07/2014 FROM 49 DUNSTER DRIVE KINGSBURY LONDON NW9 8EH |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
03/05/143 May 2014 | DISS40 (DISS40(SOAD)) |
01/05/141 May 2014 | Annual return made up to 16 October 2013 with full list of shareholders |
25/02/1425 February 2014 | FIRST GAZETTE |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
29/06/1329 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
02/03/132 March 2013 | DISS40 (DISS40(SOAD)) |
27/02/1327 February 2013 | Annual return made up to 16 October 2012 with full list of shareholders |
19/02/1319 February 2013 | FIRST GAZETTE |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
30/06/1230 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
04/04/124 April 2012 | DISS40 (DISS40(SOAD)) |
03/04/123 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / SONIA THEVARAJAN / 16/10/2011 |
03/04/123 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SUSIL THEVARAJAN / 16/10/2011 |
03/04/123 April 2012 | Annual return made up to 16 October 2011 with full list of shareholders |
21/02/1221 February 2012 | FIRST GAZETTE |
13/06/1113 June 2011 | 30/09/10 TOTAL EXEMPTION FULL |
28/03/1128 March 2011 | REGISTERED OFFICE CHANGED ON 28/03/2011 FROM 40 COLLIER DRIVE EDGWARE MIDDX HA8 5RT |
11/02/1111 February 2011 | Annual return made up to 16 October 2010 with full list of shareholders |
17/06/1017 June 2010 | 30/09/09 TOTAL EXEMPTION FULL |
19/02/1019 February 2010 | Annual return made up to 13 November 2009 with full list of shareholders |
20/11/0820 November 2008 | CURRSHO FROM 31/10/2009 TO 30/09/2009 |
20/11/0820 November 2008 | SECRETARY APPOINTED SONIA THEVARAJAN |
20/11/0820 November 2008 | DIRECTOR APPOINTED SUSIL THEVARAJAN |
20/11/0820 November 2008 | REGISTERED OFFICE CHANGED ON 20/11/2008 FROM 4A THE BOULEVARD CRAWLEY WEST SUSSEX RH10 1XX |
17/10/0817 October 2008 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
16/10/0816 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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