EDNIM CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/08/1817 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
| 18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 09/08/179 August 2017 | DISS40 (DISS40(SOAD)) |
| 08/08/178 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXINE JOANNE WILKINSON |
| 08/08/178 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PHILIP MORRIS |
| 08/08/178 August 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
| 25/07/1725 July 2017 | FIRST GAZETTE |
| 19/05/1719 May 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
| 30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
| 27/08/1627 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
| 01/06/161 June 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
| 27/05/1627 May 2016 | DIRECTOR APPOINTED MRS MAXINE JOANNA WILKINSON |
| 30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
| 03/09/153 September 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
| 26/08/1526 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
| 30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
| 31/08/1431 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
| 08/06/148 June 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
| 30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
| 29/08/1329 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
| 30/05/1330 May 2013 | COMPANY NAME CHANGED EDDIE JACK SHOES LIMITED CERTIFICATE ISSUED ON 30/05/13 |
| 21/05/1321 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
| 13/02/1313 February 2013 | APPOINTMENT TERMINATED, DIRECTOR MAXINE WILKINSON |
| 13/02/1313 February 2013 | PREVEXT FROM 31/05/2012 TO 30/11/2012 |
| 13/02/1313 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP MORRIS / 01/12/2012 |
| 30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
| 07/08/127 August 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
| 01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 16/05/1116 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
| 02/02/112 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 25/05/1025 May 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
| 25/05/1025 May 2010 | REGISTERED OFFICE CHANGED ON 25/05/2010 FROM GROVE HOUSE 227-233 LONDON ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 4HS ENGLAND |
| 01/07/091 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 07/05/097 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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