EDDNA J. LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

05/02/235 February 2023 Cessation of Nissim Bitton as a person with significant control on 2016-04-06

View Document

05/02/235 February 2023 Notification of Nissim Bitton as a person with significant control on 2016-04-06

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 DISS40 (DISS40(SOAD))

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/11/1822 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR YANIV BARASHI / 27/04/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/10/1730 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

04/07/164 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

15/03/1615 March 2016 DISS40 (DISS40(SOAD))

View Document

14/03/1614 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

08/05/158 May 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED MR. YANIV BARASHI

View Document

31/10/1431 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, DIRECTOR JUSCELINO DE ANDREA

View Document

14/03/1414 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/04/1317 April 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

27/04/1227 April 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR ELIAHU URINOV

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR ADAM URINOV

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED MR JUSCELINO GEORGE DE ANDREA

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL URINOV

View Document

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM SAPPHIRE HOUSE 73 ST. MARGARETS AVENUE WHETSTONE LONDON N20 9LD

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR ELLIOT COHEN

View Document

19/07/1119 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/06/1113 June 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

21/02/1121 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

09/08/109 August 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOEY BEN-YOAV

View Document

26/03/1026 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOEY BEN-YOAV / 26/03/2010

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED ELLIOT COHEN

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED ADAM JONATHAN URINOV

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED JOEY BEN-YOAV

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED ELIAHU URINOV

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM SAPPHIRE HOUSE 73 ST MARGARETS AVENUE, WHETSTONE LONDON N20 9LD

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED DANIEL URINOV

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

10/02/0910 February 2009 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