EDIT CONCEPTS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewRegistered office address changed from Number 10 Plato Close T1300 Tachbrook Park Warwick Warwickshire CV34 6WE England to 10 Plato Close Tachbrook Park Warwick CV34 6YB on 2025-09-24

View Document

09/06/259 June 2025 Micro company accounts made up to 2024-09-30

View Document

21/01/2521 January 2025 Confirmation statement made on 2024-12-16 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/06/2413 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/06/237 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/05/2218 May 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/06/2114 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

14/06/2114 June 2021 30/09/20 UNAUDITED ABRIDGED

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

11/02/2111 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ERIC HERSH / 11/02/2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/06/2012 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM 7 JENTON ROAD LEAMINGTON SPA WARWICKSHIRE CV31 1XS

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

13/03/1913 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088154350003

View Document

04/03/194 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088154350002

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR OLIVER TONKIN

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/02/1625 February 2016 COMPANY NAME CHANGED EDIT CONCEPTS 2013 LIMITED CERTIFICATE ISSUED ON 25/02/16

View Document

18/12/1518 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/06/1512 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/12/1419 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/08/1418 August 2014 CURRSHO FROM 31/12/2014 TO 30/09/2014

View Document

22/07/1422 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088154350001

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MR SIMON ERIC HERSH

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR ANDREW GARETH RUTLEY

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM C/O CARE OF: PEMBERTON CAPITAL LLP 5TH FLOOR 207 REGENT STREET LONDON W1B 4ND ENGLAND

View Document

16/12/1316 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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