EDIPM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/10/2527 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

22/08/2522 August 2025 Confirmation statement made on 2025-07-22 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

22/07/2422 July 2024 Confirmation statement made on 2023-11-20 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/10/2320 October 2023 Micro company accounts made up to 2023-01-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/09/2212 September 2022 Registered office address changed from , International House 24 Holborn Viaduct, City of London, London, EC1A 2BN, England to Flat 3 Eaton Green Apartment 334 Chiswick High Road London W4 5FU on 2022-09-12

View Document

21/02/2221 February 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

29/06/2029 June 2020 PSC'S CHANGE OF PARTICULARS / MR TARKAN GUYUK / 01/08/2019

View Document

29/06/2029 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TARKAN GUYUK / 29/06/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

17/06/1917 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 COMPANY NAME CHANGED BIZOFIS LTD CERTIFICATE ISSUED ON 26/02/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/08/1826 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

23/02/1823 February 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 PREVSHO FROM 31/05/2018 TO 31/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM INTERNATIONAL HOUSE 142 CROMWELL ROAD KENSINGTON LONDON SW7 4EF ENGLAND

View Document

07/12/177 December 2017 Registered office address changed from , International House 142 Cromwell Road, Kensington, London, SW7 4EF, England to Flat 3 Eaton Green Apartment 334 Chiswick High Road London W4 5FU on 2017-12-07

View Document

26/09/1726 September 2017 Registered office address changed from , 142 Cromwell Road International House, London, SW7 4EF, England to Flat 3 Eaton Green Apartment 334 Chiswick High Road London W4 5FU on 2017-09-26

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 142 CROMWELL ROAD INTERNATIONAL HOUSE LONDON SW7 4EF ENGLAND

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM FLAT 4 41-43 GROVE PARK ROAD LONDON W4 3RU ENGLAND

View Document

25/09/1725 September 2017 Registered office address changed from , Flat 4 41-43 Grove Park Road, London, W4 3RU, England to Flat 3 Eaton Green Apartment 334 Chiswick High Road London W4 5FU on 2017-09-25

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

25/08/1725 August 2017 25/08/17 STATEMENT OF CAPITAL GBP 3000

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TARKAN GUYUK / 19/05/2017

View Document

19/05/1719 May 2017 Registered office address changed from , 88 Stanton House, 620 Rotherhithe Street, London, SE16 5DJ, England to Flat 3 Eaton Green Apartment 334 Chiswick High Road London W4 5FU on 2017-05-19

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 88 STANTON HOUSE 620 ROTHERHITHE STREET LONDON SE16 5DJ ENGLAND

View Document

02/05/172 May 2017 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