P. EDWARD LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 Compulsory strike-off action has been discontinued

View Document

31/05/2531 May 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

31/05/2531 May 2025 Registered office address changed from 53 Primrose Avenue Romford RM6 4PS England to 118 North Street Romford Essex RM1 1DL on 2025-05-31

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

01/11/241 November 2024 Compulsory strike-off action has been discontinued

View Document

01/11/241 November 2024 Compulsory strike-off action has been discontinued

View Document

31/10/2431 October 2024 Micro company accounts made up to 2023-03-31

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

09/05/249 May 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

13/05/2313 May 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Change of details for Pedchem Ltd as a person with significant control on 2023-01-06

View Document

25/01/2325 January 2023 Termination of appointment of Ravi Shivji Patel as a director on 2023-01-06

View Document

25/01/2325 January 2023 Termination of appointment of Ashik Shah as a director on 2023-01-06

View Document

25/01/2325 January 2023 Termination of appointment of Arunan Sundarathasan as a director on 2023-01-06

View Document

17/01/2317 January 2023 Satisfaction of charge 047125050001 in full

View Document

13/01/2313 January 2023 Registered office address changed from 9 the Gateways Goffs Oak Waltham Cross EN7 6SU England to 53 Primrose Avenue Romford RM6 4PS on 2023-01-13

View Document

13/01/2313 January 2023 Appointment of Mr Sahibur Ahmed as a director on 2023-01-06

View Document

13/01/2313 January 2023 Appointment of Mr Chetankumar Jivanbhai Mistry as a director on 2023-01-06

View Document

10/01/2310 January 2023 Registration of charge 047125050002, created on 2023-01-06

View Document

20/12/2220 December 2022 Registration of charge 047125050001, created on 2022-12-15

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/11/2111 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHIK SHAH / 15/05/2020

View Document

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ARUNAN SUNDARATHASAN / 15/05/2020

View Document

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVI SHIVJI PATEL / 28/05/2020

View Document

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVI SHIVJI PATEL / 15/05/2020

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM 38 PARKSIDE WAY HARROW HA2 6DF ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR PRAVIN PATEL

View Document

13/03/2013 March 2020 CESSATION OF PRAVIN PATEL AS A PSC

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR ASHIK SHAH

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR RAVI SHIVJI PATEL

View Document

13/03/2013 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEDCHEM LTD

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR JEAN PATEL

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 83 CAMBRIDGE STREET LONDON SW1V 4PS

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, SECRETARY JEAN PATEL

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR ARUNAN SUNDARATHASAN

View Document

08/08/198 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

21/11/1821 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

16/11/1716 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEAN PATEL / 27/03/2014

View Document

18/05/1518 May 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED JEAN PATEL

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 SECRETARY'S CHANGE OF PARTICULARS / JEAN ABBOTT / 26/03/2013

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR CHETAN PATEL

View Document

28/03/1128 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PRAVIN PATEL / 01/10/2009

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHETAN PATEL / 01/10/2009

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED CHETAN PATEL

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR MILEN PATEL

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED MILEN PATEL

View Document

29/04/0929 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 26/03/08; NO CHANGE OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 SECRETARY RESIGNED

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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