EDIFICE INFORMATICS LTD

Company Documents

DateDescription
30/10/2430 October 2024 Micro company accounts made up to 2024-03-31

View Document

15/08/2415 August 2024 Termination of appointment of Tatiana Mikheeva as a director on 2024-08-14

View Document

15/08/2415 August 2024 Cessation of Tatiana Mikheeva as a person with significant control on 2024-08-14

View Document

15/08/2415 August 2024 Notification of Dominik Alois Gruber as a person with significant control on 2024-08-14

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Registered office address changed from 69 Rattle Road Westham Pevensey East Sussex BN24 5DG England to 36C Blomfield Villas London W2 6NQ on 2023-12-11

View Document

04/12/234 December 2023 Director's details changed for Mr Dominil Alois Gruber on 2023-12-01

View Document

17/11/2317 November 2023 Micro company accounts made up to 2023-03-31

View Document

17/11/2317 November 2023 Appointment of Mr Dominil Alois Gruber as a director on 2023-11-17

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

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

View Accounts

04/04/224 April 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

07/04/217 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/07/209 July 2020 CESSATION OF COLIN WILLIAM BREWER AS A PSC

View Document

23/06/2023 June 2020 COMPANY NAME CHANGED GRADGRIND AND GRIMWIG LIMITED CERTIFICATE ISSUED ON 23/06/20

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 07/02/20, NO UPDATES

View Document

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROANNA PRICE

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MISS TATIANA MIKHEEVA

View Document

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

19/05/1719 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

22/02/1722 February 2017 DIRECTOR APPOINTED MS ROANNA PRICE

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR TATIANA MIKEEVA

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

10/04/1610 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

07/02/167 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

07/02/167 February 2016 01/04/15 STATEMENT OF CAPITAL GBP 200

View Document

10/10/1510 October 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN BREWER

View Document

10/10/1510 October 2015 REGISTERED OFFICE CHANGED ON 10/10/2015 FROM 1 ABBOTSLEIGH 3 DALTON ROAD EASTBOURNE EAST SUSSEX BN20 7NP UNITED KINGDOM

View Document

10/10/1510 October 2015 DIRECTOR APPOINTED MISS TATIANA MIKEEVA

View Document

31/03/1531 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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