EDNS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with updates

View Document

16/04/2516 April 2025 Group of companies' accounts made up to 2024-03-31

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-30 with updates

View Document

03/11/243 November 2024 Resolutions

View Document

30/10/2430 October 2024 Change of details for Jessiman Properties Limited as a person with significant control on 2024-10-28

View Document

29/10/2429 October 2024 Notification of Jessiman Properties Limited as a person with significant control on 2024-10-28

View Document

29/10/2429 October 2024 Withdrawal of a person with significant control statement on 2024-10-29

View Document

28/10/2428 October 2024 Satisfaction of charge 106983640001 in full

View Document

28/10/2428 October 2024 Satisfaction of charge 106983640005 in full

View Document

28/10/2428 October 2024 Satisfaction of charge 106983640004 in full

View Document

28/10/2428 October 2024 Satisfaction of charge 106983640003 in full

View Document

28/10/2428 October 2024 Satisfaction of charge 106983640002 in full

View Document

21/10/2421 October 2024 Resolutions

View Document

15/10/2415 October 2024 Notification of a person with significant control statement

View Document

15/10/2415 October 2024 Cessation of Gordon James Alexander Jessiman as a person with significant control on 2024-10-10

View Document

15/10/2415 October 2024 Cessation of Eveline Maria Drut as a person with significant control on 2024-10-10

View Document

28/09/2428 September 2024 Sub-division of shares on 2024-09-19

View Document

28/09/2428 September 2024 Resolutions

View Document

22/08/2422 August 2024 Director's details changed for Mr Gordon James Alexander Jessiman on 2021-04-29

View Document

22/08/2422 August 2024 Director's details changed for Mrs Eveline Maria Drut on 2021-04-29

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

21/12/2321 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Change of details for Mrs Eveline Maria Drut as a person with significant control on 2021-04-29

View Document

14/12/2314 December 2023 Change of details for Mr Gordon James Alexander Jessiman as a person with significant control on 2021-04-29

View Document

14/12/2314 December 2023 Director's details changed for Mrs Eveline Maria Drut on 2021-04-29

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-30 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/10/2226 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

29/03/2129 March 2021 APPOINTMENT TERMINATED, DIRECTOR MARIA KEAVENEY-JESSIMAN

View Document

29/03/2129 March 2021 CESSATION OF MARIA KEAVENEY-JESSIMAN AS A PSC

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

31/01/2031 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JAMES ALEXANDER JESSIMAN / 07/02/2019

View Document

16/01/1916 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106983640005

View Document

10/01/1910 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106983640002

View Document

10/01/1910 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106983640003

View Document

10/01/1910 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106983640004

View Document

08/01/198 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106983640001

View Document

19/12/1819 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARIA KEAVENEY-JESSIMAN / 15/05/2018

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / EVELINE DRUT / 15/05/2018

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MARIA KEAVENEY-JESSIMAN / 15/05/2018

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM 14 TRINITY CRESCENT TRINITY CRESCENT UPPER TOOTING LONDON SW17 7AE ENGLAND

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JAMES ALEXANDER JESSIMAN / 15/05/2018

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

09/04/189 April 2018 31/12/17 STATEMENT OF CAPITAL GBP 1000

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 14 TRINITY CRESCENT UPPER TOOTING SW1Y YAE UNITED KINGDOM

View Document

30/03/1730 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information