NX EDMONDS LTD

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 Application to strike the company off the register

View Document

13/07/2313 July 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-01-18 with updates

View Document

15/05/2215 May 2022 Current accounting period extended from 2023-01-31 to 2023-04-05

View Document

10/05/2210 May 2022 Termination of appointment of Frances Mccormick as a director on 2022-02-21

View Document

08/05/228 May 2022 Appointment of Mr John Philip Torres as a director on 2022-02-21

View Document

07/05/227 May 2022 Cessation of Frances Mccormick as a person with significant control on 2022-02-21

View Document

06/05/226 May 2022 Notification of John Philip Torres as a person with significant control on 2022-02-21

View Document

03/05/223 May 2022 Registered office address changed from 96 North Moor Huntington York YO32 9RY England to Suite 1B the Bakers Boot Factory Cleveland Road Wolverhampton WV2 1BH on 2022-05-03

View Document

19/01/2219 January 2022 Incorporation

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