THE EDIT CLOUD LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Registered office address changed from 151 Wardour Street London W1F 8WE England to C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR on 2025-03-19

View Document

19/03/2519 March 2025 Appointment of a voluntary liquidator

View Document

19/03/2519 March 2025 Statement of affairs

View Document

19/03/2519 March 2025 Resolutions

View Document

31/01/2531 January 2025 Statement of capital following an allotment of shares on 2024-10-18

View Document

13/01/2513 January 2025 Termination of appointment of Simon Christopher Ward as a director on 2025-01-01

View Document

17/11/2417 November 2024 Resolutions

View Document

05/11/245 November 2024 Statement of capital following an allotment of shares on 2024-10-18

View Document

05/07/245 July 2024 Statement of capital following an allotment of shares on 2024-05-09

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

24/06/2424 June 2024 Resolutions

View Document

24/06/2424 June 2024 Memorandum and Articles of Association

View Document

24/06/2424 June 2024 Resolutions

View Document

24/06/2424 June 2024 Resolutions

View Document

24/06/2424 June 2024 Resolutions

View Document

24/06/2424 June 2024 Resolutions

View Document

24/06/2424 June 2024 Resolutions

View Document

20/06/2420 June 2024 Appointment of Mr Justin Alex Edward Cooke as a director on 2024-05-09

View Document

20/06/2420 June 2024 Appointment of Ms Hannah Carol Williamson as a director on 2024-05-09

View Document

20/06/2420 June 2024 Appointment of Mr Simon Christopher Ward as a director on 2024-05-09

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

26/04/2426 April 2024 Statement of capital following an allotment of shares on 2024-04-23

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-01-19 with updates

View Document

15/03/2415 March 2024 Statement of capital following an allotment of shares on 2022-11-26

View Document

15/03/2415 March 2024 Statement of capital following an allotment of shares on 2022-11-26

View Document

15/03/2415 March 2024 Statement of capital following an allotment of shares on 2022-11-26

View Document

15/03/2415 March 2024 Statement of capital following an allotment of shares on 2023-03-28

View Document

15/03/2415 March 2024 Statement of capital following an allotment of shares on 2023-04-11

View Document

15/03/2415 March 2024 Statement of capital following an allotment of shares on 2022-11-26

View Document

15/03/2415 March 2024 Statement of capital following an allotment of shares on 2023-09-25

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/10/2320 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

26/07/2326 July 2023 Registered office address changed from 7 Lynch Court St. Albans AL4 0FG England to 151 Wardour Street London W1F 8WE on 2023-07-26

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-19 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/01/2220 January 2022 Incorporation

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