E-DIRECT SAAS LTD

Company Documents

DateDescription
24/04/1824 April 2018 STRUCK OFF AND DISSOLVED

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/02/1622 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM
ABACUS HOUSE 33 GUTTER LANE
LONDON
EC2V 8AR

View Document

04/03/154 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

04/12/144 December 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

24/03/1424 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

12/03/1312 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

14/01/1314 January 2013 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED NICOLAAS WILLEM LIGTELIJN

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR AIGARS KINCS

View Document

20/03/1220 March 2012 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

10/03/1210 March 2012 DISS40 (DISS40(SOAD))

View Document

07/03/127 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

08/02/128 February 2012 DIRECTOR APPOINTED AIGARS KINCS

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR ULDIS APSITIS

View Document

08/03/118 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, SECRETARY PENNSEC LIMITED

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED ULDIS APSITIS

View Document

10/02/1010 February 2010 09/02/10 STATEMENT OF CAPITAL GBP 100.00

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR GIANFRANCO BOSI

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM DA VINCI HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4EQ UNITED KINGDOM

View Document

09/02/109 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information