ENERGY DEVELOPMENT INT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/11/2323 November 2023 Micro company accounts made up to 2023-02-28

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

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

View Accounts

25/11/2225 November 2022 Micro company accounts made up to 2022-02-28

View Document

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

View Accounts

27/11/2127 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

14/11/2114 November 2021 Change of details for Mr Volodymyr Zahorodnyuk as a person with significant control on 2021-09-01

View Document

07/10/217 October 2021 Registered office address changed from 70 Pemberton Gardens Romford Essex RM6 6SJ England to Office 310D Ew Sterling House Langston Road Loughton IG10 3TS on 2021-10-07

View Document

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

View Accounts

16/02/2116 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

29/05/2029 May 2020 COMPANY NAME CHANGED TRADE ENERGY COMPANY LTD CERTIFICATE ISSUED ON 29/05/20

View Document

27/05/2027 May 2020 COMPANY NAME CHANGED A.JS LIMITED COMPANY LTD CERTIFICATE ISSUED ON 27/05/20

View Document

26/05/2026 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/05/2025 May 2020 APPOINTMENT TERMINATED, DIRECTOR AMIR JAVED

View Document

25/05/2025 May 2020 REGISTERED OFFICE CHANGED ON 25/05/2020 FROM 90 ETON ROAD ILFORD ESSEX IG1 2UG ENGLAND

View Document

25/05/2025 May 2020 DIRECTOR APPOINTED MR VOLODYMYR ZAHORODNYUK

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

25/05/2025 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VOLODYMYR ZAHORODNYUK

View Document

25/05/2025 May 2020 CESSATION OF AMIR JAVED AS A PSC

View Document

24/05/2024 May 2020 DISS REQUEST WITHDRAWN

View Document

19/05/2019 May 2020 APPLICATION FOR STRIKING-OFF

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIR JAVED / 13/02/2020

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / MR AMIR JAVED / 13/02/2020

View Document

13/02/1913 February 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