EDRIVE DESIGN LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-05-28 with no updates

View Document

17/07/2517 July 2025 NewRegister inspection address has been changed to 85 Hewitt Avenue Coventry CV6 1NJ

View Document

10/04/2510 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

02/04/242 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-05-28 with updates

View Document

30/05/2330 May 2023 Appointment of Dr Gunaratnam Sooriyakumar as a director on 2023-05-15

View Document

28/05/2328 May 2023 Termination of appointment of Kavitha Sinniah as a director on 2022-05-01

View Document

28/05/2328 May 2023 Micro company accounts made up to 2022-06-30

View Document

28/05/2328 May 2023 Notification of Gunaratnam Sooriyakumar as a person with significant control on 2023-05-15

View Document

28/05/2328 May 2023 Cessation of Kavitha Sinniah as a person with significant control on 2022-05-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

09/09/209 September 2020 CESSATION OF GUNARATNAM SOORIYAKUMAR AS A PSC

View Document

09/09/209 September 2020 APPOINTMENT TERMINATED, DIRECTOR GUNARATNAM SOORIYAKUMAR

View Document

09/09/209 September 2020 DIRECTOR APPOINTED KAVITHA SINNIAH

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

09/09/209 September 2020 PSC'S CHANGE OF PARTICULARS / KAVITHA SOORIYAKUMAR / 01/01/2020

View Document

09/09/209 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAVITHA SOORIYAKUMAR

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

17/03/1917 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

16/03/1916 March 2019 PSC'S CHANGE OF PARTICULARS / DR GUNARATNAM SOORIYAKUMAR / 26/01/2019

View Document

16/03/1916 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR GUNARATNAM SOORIYAKUMAR / 26/01/2019

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 6 FERNDALE ROAD FERNDALE ROAD ANDOVER SP10 3HQ ENGLAND

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM UNIT 19, WALWORTH ENTERPRISE CENTRE DUKE CLOSE, WEST WAY ANDOVER SP10 5AP ENGLAND

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 6 FERNDALE ROAD FERNDALE ROAD ANDOVER SP10 3HQ ENGLAND

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

15/06/1715 June 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


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