TH / EDITION LTD

Company Documents

DateDescription
31/03/2531 March 2025 Liquidators' statement of receipts and payments to 2025-03-06

View Document

12/06/2412 June 2024 Registered office address changed from C/O Antony Batty & Co Thames Valley Innovation Centre 99 Park Drive Milton Park Oxfordshire OX14 4RY to The Wooden Barn Little Baldon Oxford OX44 9PU on 2024-06-12

View Document

15/03/2415 March 2024 Registered office address changed from Solar House - Pf 915 High Road North Finchley London N12 8QJ England to C/O Antony Batty & Co Thames Valley Innovation Centre 99 Park Drive Milton Park Oxfordshire OX14 4RY on 2024-03-15

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Appointment of a voluntary liquidator

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Statement of affairs

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

23/01/2323 January 2023 Change of details for Timothy Han as a person with significant control on 2022-05-16

View Document

13/12/2213 December 2022 Statement of capital following an allotment of shares on 2022-09-01

View Document

25/11/2225 November 2022 Statement of capital following an allotment of shares on 2022-05-16

View Document

16/11/2216 November 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

25/10/2225 October 2022 Memorandum and Articles of Association

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/12/2015 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 SECOND FILED SH01 - 26/11/19 STATEMENT OF CAPITAL GBP 1876.31

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

03/06/203 June 2020 SECOND FILED SH01 - 26/11/19 STATEMENT OF CAPITAL GBP 1876.31

View Document

02/05/202 May 2020 DISS40 (DISS40(SOAD))

View Document

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / TIMOTHY HAN / 26/11/2019

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 31/01/19 UNAUDITED ABRIDGED

View Document

15/12/1915 December 2019 26/11/19 STATEMENT OF CAPITAL GBP 1876.32

View Document

16/10/1916 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HAN / 21/02/2019

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER UNITED KINGDOM

View Document

27/03/1927 March 2019 11/10/18 STATEMENT OF CAPITAL GBP 1464.47

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

27/03/1927 March 2019 26/12/18 STATEMENT OF CAPITAL GBP 1555.67

View Document

27/03/1927 March 2019 13/11/18 STATEMENT OF CAPITAL GBP 1479.67

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

17/01/1817 January 2018 30/08/17 STATEMENT OF CAPITAL GBP 1434.07

View Document

02/11/172 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

28/02/1728 February 2017 20/12/15 STATEMENT OF CAPITAL GBP 1120

View Document

28/02/1728 February 2017 03/10/16 STATEMENT OF CAPITAL GBP 1162.5

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 42 DOUGHTY STREET LONDON WC1N 2LY UNITED KINGDOM

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/07/166 July 2016 COMPANY NAME CHANGED EDITION PERFUMES LIMITED CERTIFICATE ISSUED ON 06/07/16

View Document

02/03/162 March 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM C/O SYDNEY LEVINSON 42 DOUGHTY STREET LONDON WC1N 2LY

View Document

06/01/166 January 2016 06/01/16 STATEMENT OF CAPITAL GBP 1000

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/04/159 April 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM STUDIO 6 96 DE BEAUVOIR ROAD LONDON N1 4EN UNITED KINGDOM

View Document

28/07/1428 July 2014 28/07/14 STATEMENT OF CAPITAL GBP 1000

View Document

15/01/1415 January 2014 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