EDM CONTRACTS LIMITED
Company Documents
Date | Description |
---|---|
26/09/2326 September 2023 | Final Gazette dissolved via voluntary strike-off |
26/09/2326 September 2023 | Final Gazette dissolved via voluntary strike-off |
19/07/2319 July 2023 | Total exemption full accounts made up to 2022-12-31 |
11/07/2311 July 2023 | First Gazette notice for voluntary strike-off |
11/07/2311 July 2023 | First Gazette notice for voluntary strike-off |
04/07/234 July 2023 | Application to strike the company off the register |
24/01/2324 January 2023 | Confirmation statement made on 2022-12-31 with updates |
24/01/2324 January 2023 | Notification of Stuart Smith as a person with significant control on 2022-12-24 |
14/01/2314 January 2023 | Compulsory strike-off action has been discontinued |
14/01/2314 January 2023 | Compulsory strike-off action has been discontinued |
13/01/2313 January 2023 | Cessation of Nick Smith as a person with significant control on 2022-12-24 |
13/01/2313 January 2023 | Confirmation statement made on 2022-10-17 with no updates |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/11/2229 November 2022 | Registered office address changed from 225a Bristol Road Birmingham B5 7UB England to 18 Church Street Ilkley LS29 9DS on 2022-11-29 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-17 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/07/2030 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
06/03/206 March 2020 | REGISTERED OFFICE CHANGED ON 06/03/2020 FROM ELONEX OFFICES EDGBASTON STADIUM EDGBASTON ROAD BIRMINGHAM B5 7QU ENGLAND |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
08/09/188 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/01/1811 January 2018 | COMPANY NAME CHANGED ELONEX DIGITAL MALLS LTD CERTIFICATE ISSUED ON 11/01/18 |
11/01/1811 January 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
04/01/184 January 2018 | APPOINTMENT TERMINATED, DIRECTOR DARREN SMITH |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/12/175 December 2017 | DIRECTOR APPOINTED STEWART CLIVE ANTHONY SMITH |
04/12/174 December 2017 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMITH |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
18/10/1718 October 2017 | REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 12 BEEHIVE BUSINESS CENTRE BEEHIVE LANE CHELMSFORD CM2 9TE |
25/05/1725 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
20/09/1620 September 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
15/04/1615 April 2016 | SECOND FILING WITH MUD 17/10/15 FOR FORM AR01 |
26/11/1526 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 087375460001 |
09/11/159 November 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
04/09/154 September 2015 | COMPANY NAME CHANGED ONE DIGITAL MALLS LTD CERTIFICATE ISSUED ON 04/09/15 |
15/07/1515 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
25/06/1525 June 2015 | PREVEXT FROM 31/10/2014 TO 31/12/2014 |
08/06/158 June 2015 | 01/03/15 STATEMENT OF CAPITAL GBP 166 |
01/06/151 June 2015 | REGISTERED OFFICE CHANGED ON 01/06/2015 FROM, 104 - 106 HAGLEY ROAD, EDGBASTON, BIRMINGHAM, B16 8LT |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
14/11/1414 November 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
20/05/1420 May 2014 | DIRECTOR APPOINTED MR DARREN JEAN-PAUL SMITH |
07/04/147 April 2014 | DIRECTOR APPOINTED MR ANTHONY JAMES HAGUE |
17/10/1317 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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