EDM CONTRACTS LIMITED

Company Documents

DateDescription
26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 Application to strike the company off the register

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

24/01/2324 January 2023 Notification of Stuart Smith as a person with significant control on 2022-12-24

View Document

14/01/2314 January 2023 Compulsory strike-off action has been discontinued

View Document

14/01/2314 January 2023 Compulsory strike-off action has been discontinued

View Document

13/01/2313 January 2023 Cessation of Nick Smith as a person with significant control on 2022-12-24

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-10-17 with no updates

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/07/2030 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM ELONEX OFFICES EDGBASTON STADIUM EDGBASTON ROAD BIRMINGHAM B5 7QU ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

08/09/188 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 COMPANY NAME CHANGED ELONEX DIGITAL MALLS LTD CERTIFICATE ISSUED ON 11/01/18

View Document

11/01/1811 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN SMITH

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 DIRECTOR APPOINTED STEWART CLIVE ANTHONY SMITH

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMITH

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 12 BEEHIVE BUSINESS CENTRE BEEHIVE LANE CHELMSFORD CM2 9TE

View Document

25/05/1725 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

20/09/1620 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/04/1615 April 2016 SECOND FILING WITH MUD 17/10/15 FOR FORM AR01

View Document

26/11/1526 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087375460001

View Document

09/11/159 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

04/09/154 September 2015 COMPANY NAME CHANGED ONE DIGITAL MALLS LTD CERTIFICATE ISSUED ON 04/09/15

View Document

15/07/1515 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

25/06/1525 June 2015 PREVEXT FROM 31/10/2014 TO 31/12/2014

View Document

08/06/158 June 2015 01/03/15 STATEMENT OF CAPITAL GBP 166

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM, 104 - 106 HAGLEY ROAD, EDGBASTON, BIRMINGHAM, B16 8LT

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/11/1414 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MR DARREN JEAN-PAUL SMITH

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR ANTHONY JAMES HAGUE

View Document

17/10/1317 October 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