EDPOINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewChange of details for Mr Khalil Dulaale as a person with significant control on 2025-10-05

View Document

17/10/2517 October 2025 NewNotification of Khalil Dulaale as a person with significant control on 2025-10-05

View Document

16/10/2516 October 2025 NewCertificate of change of name

View Document

16/10/2516 October 2025 NewDirector's details changed for Mr Elias Sahardid on 2025-10-15

View Document

16/10/2516 October 2025 NewRegistered office address changed from 2-16 2-16 Bury New Rd Cheetham Hill M8 8FR England to Suite 15 Call House Business Centre, Enfield Stree Enfield Street Leeds LS7 1RF on 2025-10-16

View Document

16/10/2516 October 2025 NewAppointment of Mr Elias Sahardid as a director on 2025-10-05

View Document

02/06/252 June 2025 Confirmation statement made on 2025-03-03 with updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

24/04/2524 April 2025 Cessation of Salim Khalil Haybe as a person with significant control on 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-07-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Confirmation statement made on 2022-11-09 with no updates

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

06/10/206 October 2020 REGISTERED OFFICE CHANGED ON 06/10/2020 FROM FERNHILLS HOUSE TODD STREET BURY GTR MANCHESTER BL9 5BJ ENGLAND

View Document

06/10/206 October 2020 Registered office address changed from , Fernhills House Todd Street, Bury, Gtr Manchester, BL9 5BJ, England to 2-16 2-16 Bury New Rd Cheetham Hill M8 8FR on 2020-10-06

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

26/09/1926 September 2019 COMPANY NAME CHANGED JAVTEX LIMITED CERTIFICATE ISSUED ON 26/09/19

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MR SALIM KHALIL HAYBE

View Document

25/09/1925 September 2019 Registered office address changed from , 19 Ely Way, Kempston, Bedford, MK42 8TW, United Kingdom to 2-16 2-16 Bury New Rd Cheetham Hill M8 8FR on 2019-09-25

View Document

25/09/1925 September 2019 CESSATION OF DIANE CAPENER AS A PSC

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM 19 ELY WAY KEMPSTON BEDFORD MK42 8TW UNITED KINGDOM

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR DIANE CAPENER

View Document

25/09/1925 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALIM KHALIL HAYBE

View Document

22/07/1922 July 2019 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