EDVISORY GROUP LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 02/09/252 September 2025 New | Micro company accounts made up to 2024-11-30 |
| 19/08/2519 August 2025 | Registered office address changed to PO Box 4385, 09915146 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-19 |
| 19/08/2519 August 2025 | |
| 19/08/2519 August 2025 | |
| 19/08/2519 August 2025 | |
| 30/04/2530 April 2025 | Confirmation statement made on 2024-12-13 with updates |
| 13/01/2513 January 2025 | Certificate of change of name |
| 12/01/2512 January 2025 | Appointment of Mr Bahaeddin Amlesh as a director on 2025-01-12 |
| 12/01/2512 January 2025 | Cessation of Hussein Hussein as a person with significant control on 2025-01-12 |
| 12/01/2512 January 2025 | Registered office address changed from 2 Holden Avenue Manchester M16 8TA England to 83 Ducie Street Manchester M1 2JQ on 2025-01-12 |
| 12/01/2512 January 2025 | Notification of Bahaeddin Amlesh as a person with significant control on 2025-01-12 |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 22/08/2422 August 2024 | Micro company accounts made up to 2023-11-30 |
| 16/03/2416 March 2024 | Compulsory strike-off action has been discontinued |
| 16/03/2416 March 2024 | Compulsory strike-off action has been discontinued |
| 13/03/2413 March 2024 | Confirmation statement made on 2023-12-13 with no updates |
| 05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
| 05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 31/08/2331 August 2023 | Micro company accounts made up to 2022-11-30 |
| 18/01/2318 January 2023 | Confirmation statement made on 2022-12-13 with no updates |
| 18/01/2218 January 2022 | Confirmation statement made on 2021-12-13 with no updates |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 10/08/2110 August 2021 | Registered office address changed from 8 Fox Covert Way Crewe CW1 4TE England to 2 Holden Avenue Manchester M16 8TA on 2021-08-10 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 31/08/1931 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
| 05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
| 06/12/176 December 2017 | 30/11/17 TOTAL EXEMPTION FULL |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
| 20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
| 30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
| 15/12/1515 December 2015 | CURRSHO FROM 31/12/2016 TO 30/11/2016 |
| 14/12/1514 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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