EDON PROJECTS LTD

Company Documents

DateDescription
22/05/2422 May 2024 Compulsory strike-off action has been suspended

View Document

22/05/2422 May 2024 Compulsory strike-off action has been suspended

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

12/05/2312 May 2023 Compulsory strike-off action has been discontinued

View Document

12/05/2312 May 2023 Compulsory strike-off action has been discontinued

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-02-16 with updates

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

10/05/2210 May 2022 Registered office address changed from 34 Franklin Crescent Doncaster South Yorkshire DN2 6AL England to 18 Berrington Close Balby Doncaster South Yorkshire DN4 9BJ on 2022-05-10

View Document

10/05/2210 May 2022 Director's details changed for Mr Paul Michael Hamill on 2022-05-10

View Document

10/05/2210 May 2022 Change of details for Mr Paul Michael Hamill as a person with significant control on 2022-05-10

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-02-16 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

12/11/1912 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 DISS40 (DISS40(SOAD))

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/10/1617 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM 29 SOMIN COURT DONCASTER SOUTH YORKSHIRE DN4 8TN ENGLAND

View Document

25/05/1625 May 2016 DISS40 (DISS40(SOAD))

View Document

24/05/1624 May 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

17/05/1617 May 2016 FIRST GAZETTE

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

16/02/1516 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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