THEDX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Certificate of change of name |
13/08/2513 August 2025 New | Termination of appointment of Benjamin Peter Peddie as a director on 2025-07-28 |
13/08/2513 August 2025 New | Termination of appointment of Eduardo Andres Gomez Ilabaca as a director on 2025-07-28 |
19/03/2519 March 2025 | Total exemption full accounts made up to 2024-10-31 |
20/11/2420 November 2024 | Confirmation statement made on 2024-10-30 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
10/11/2310 November 2023 | Registered office address changed from 20 st. Thomas Street London SE1 9RS United Kingdom to Us & Co Monument 7 Harp Lane London EC3R 6DP on 2023-11-10 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-30 with no updates |
23/10/2323 October 2023 | Director's details changed for Mr Eduardo Andres Gomez Ilabaca on 2021-04-27 |
08/06/238 June 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-30 with no updates |
21/10/2221 October 2022 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
21/10/2221 October 2022 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
24/11/2124 November 2021 | Memorandum and Articles of Association |
24/11/2124 November 2021 | Resolutions |
24/11/2124 November 2021 | Resolutions |
03/11/213 November 2021 | Director's details changed for Mr Benjamin Peter Peddie on 2021-08-27 |
03/11/213 November 2021 | Director's details changed for Mr Eduardo Andres Gomez on 2021-09-20 |
03/11/213 November 2021 | Director's details changed for Mr Mauro Cozzi Gasparotti on 2021-09-20 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/07/2126 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
12/03/2012 March 2020 | COMPANY NAME CHANGED NEWCO EMITWISE LIMITED CERTIFICATE ISSUED ON 12/03/20 |
31/10/1931 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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