ENTERPRISE DECISIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

19/06/2519 June 2025 Registered office address changed from 4 2nd Floor, Front Left Office Bedern Bank Ripon North Yorkshire HG4 1PE United Kingdom to Manor Cottage over Silton Thirsk YO7 2LJ on 2025-06-19

View Document

09/04/259 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

12/06/2412 June 2024 Registered office address changed from 124 City Road London EC1V 2NX England to 4 2nd Floor, Front Left Office Bedern Bank Ripon North Yorkshire HG4 1PE on 2024-06-12

View Document

23/03/2423 March 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/05/2331 May 2023 Registered office address changed from Manor Cottage over Silton Thirsk YO7 2LJ England to 124 City Road London EC1V 2NX on 2023-05-31

View Document

20/02/2320 February 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/02/2227 February 2022 Micro company accounts made up to 2021-07-31

View Document

15/11/2115 November 2021 Certificate of change of name

View Document

09/11/219 November 2021 Certificate of change of name

View Document

07/10/217 October 2021 Certificate of change of name

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Certificate of change of name

View Document

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

14/12/1914 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

07/04/197 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/06/183 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

28/02/1828 February 2018 ADOPT ARTICLES 24/02/2018

View Document

24/02/1824 February 2018 24/02/18 STATEMENT OF CAPITAL GBP 1001

View Document

24/02/1824 February 2018 APPOINTMENT TERMINATED, DIRECTOR SANDRINE COOKE

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM, UNIT 7 NORTHSIDE BUSINESS PARK, SHEEPSCAR COURT, LEEDS, LS7 2BB, ENGLAND

View Document

18/02/1818 February 2018 CESSATION OF SANDRINE EMILIE COOKE AS A PSC

View Document

18/02/1818 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW COOKE / 16/02/2018

View Document

18/02/1818 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRINE EMILIE COOKE / 09/02/2018

View Document

18/02/1818 February 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW COOKE / 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

24/05/1724 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM, MANOR COTTAGE VILLAGE ROAD, OVER SILTON, THIRSK, NORTH YORKSHIRE, YO7 2LJ, ENGLAND

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM, MEDSTONE THIRSK ROAD, EASINGWOLD, YORK, YO61 3HL

View Document

09/07/159 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MRS SANDRINE EMILIE COOKE

View Document

23/11/1423 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/10/146 October 2014 COMPANY NAME CHANGED EDGE DREAM MEDIA LTD CERTIFICATE ISSUED ON 06/10/14

View Document

04/10/144 October 2014 REGISTERED OFFICE CHANGED ON 04/10/2014 FROM, 145-157 ST JOHN STREET, LONDON, --- SELECT ---, EC1V 4PW

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/06/1416 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM, C/O MATTHEW COOKE, MEDSTONE THIRSK ROAD, EASINGWOLD, YORK, YO61 3HL, ENGLAND

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR SANDRINE COOKE

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW COOKE / 01/08/2012

View Document

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM, UNIT 15 SHIRES BRIDGE BUSINESS PARK YORK ROAD, EASINGWOLD, YORK, NORTH YORKSHIRE, YO61 3EQ, UNITED KINGDOM

View Document

28/06/1328 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 SAIL ADDRESS CHANGED FROM: UNIT 9 RUGBY PARK BLETCHLEY ROAD HEATON MERSEY STOCKPORT CHESHIRE SK4 3EJ

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM, UNIT 9 RUGBY PARK, BLETCHLEY ROAD, STOCKPORT, CHESHIRE, SK4 3EJ, ENGLAND

View Document

16/07/1216 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM, UNIT 15 SHIRES BRIDGE BUSINESS PARK, YORK ROAD EASINGWOLD, YORK, NORTH YORKSHIRE, YO61 3EQ, ENGLAND

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/08/1125 August 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

25/08/1125 August 2011 SAIL ADDRESS CHANGED FROM: UNIT 1A 3 HAWTHORN LANE WILMSLOW CHESHIRE SK9 1AA

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM, SUITE 404 324 REGENT STREET, LONDON, W1B 3HH, UNITED KINGDOM

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/06/1029 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW COOKE / 01/01/2010

View Document

24/06/1024 June 2010 SAIL ADDRESS CREATED

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRINE COOKE / 01/01/2010

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/03/101 March 2010 PREVEXT FROM 30/06/2009 TO 31/07/2009

View Document

09/07/099 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/07/099 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANDRINE COOKE / 01/02/2009

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW COOKE / 01/02/2009

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANDRINE COOKE / 01/02/2009

View Document

12/06/0812 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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