E-DIGITAL DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/03/2511 March 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

11/03/2511 March 2025 Change of details for Mr Gareth Hobbs as a person with significant control on 2024-02-01

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

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

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

10/05/2110 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

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

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 1 CLERKENWELL GREEN LONDON EC1R 0DE

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

18/09/1818 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

12/10/1712 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

07/03/167 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 APPOINTMENT TERMINATED, SECRETARY JAMES BANTING

View Document

09/03/159 March 2015 SECRETARY APPOINTED MR GARETH EDWARD HOBBS

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES BANTING

View Document

05/02/155 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 55 KENTISH TOWN ROAD CAMDEN TOWN LONDON NW1 8NX

View Document

03/02/143 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

08/05/138 May 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

26/02/1326 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARETH EDWARD HOBBS / 11/05/2012

View Document

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA HOBBS / 10/05/2012

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL BANTING / 03/12/2011

View Document

29/02/1229 February 2012 SECRETARY'S CHANGE OF PARTICULARS / JAMES MICHAEL BANTING / 03/12/2011

View Document

29/02/1229 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1121 February 2011 SECRETARY'S CHANGE OF PARTICULARS / JAMES MICHAEL BANTING / 21/02/2011

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL BANTING / 21/02/2011

View Document

14/02/1114 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

04/05/104 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA HOBBS / 03/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BANTING / 03/02/2010

View Document

09/02/109 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH EDWARD HOBBS / 03/02/2010

View Document

27/04/0927 April 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

09/03/099 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES BANTING / 03/02/2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

14/02/0814 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0813 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

15/02/0615 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0615 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0615 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 NEW SECRETARY APPOINTED

View Document

04/02/054 February 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 SECRETARY RESIGNED

View Document

03/02/053 February 2005 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