ST IVES DIRECT EDENBRIDGE LIMITED

Company Documents

DateDescription
05/10/225 October 2022 Final Gazette dissolved following liquidation

View Document

05/10/225 October 2022 Final Gazette dissolved following liquidation

View Document

01/02/221 February 2022 Register inspection address has been changed to The Spitfire Building 71 Collier Street London N1 9BE

View Document

07/01/227 January 2022 Declaration of solvency

View Document

07/01/227 January 2022 Registered office address changed from The Spitfire Building 71 Collier Street London N1 9BE England to 30 Finsbury Square London EC2A 1AG on 2022-01-07

View Document

07/01/227 January 2022 Resolutions

View Document

07/01/227 January 2022 Resolutions

View Document

07/01/227 January 2022 Appointment of a voluntary liquidator

View Document

30/09/2130 September 2021 Change of details for Kin and Carta Investments Limited as a person with significant control on 2021-09-27

View Document

30/09/2130 September 2021 Registered office address changed from 11 Soho Street Soho London W1D 3AD England to The Spitfire Building 71 Collier Street London N1 9BE on 2021-09-30

View Document

29/07/2129 July 2021 Appointment of Michael Francis Gallagher as a director on 2021-07-06

View Document

29/07/2129 July 2021 Termination of appointment of George Chris Kutsor as a director on 2021-07-06

View Document

05/08/205 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / KIN AND CARTA HOLDINGS LIMITED / 07/02/2020

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ST IVES PLC / 01/10/2018

View Document

30/04/1930 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/08/18

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / ST IVES HOLDINGS LIMITED / 08/11/2018

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

18/04/1818 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/07/17

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

23/03/1723 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/07/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

10/05/1610 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, SECRETARY PHILIP HARRIS

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP HARRIS

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR DANIEL FATTAL

View Document

17/11/1517 November 2015 SECRETARY APPOINTED DANIEL FATTAL

View Document

07/05/157 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/14

View Document

25/03/1525 March 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

02/05/142 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/08/13

View Document

10/02/1410 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

24/04/1324 April 2013 FULL ACCOUNTS MADE UP TO 27/07/12

View Document

28/03/1328 March 2013 ADOPT ARTICLES 07/03/2013

View Document

26/03/1326 March 2013 CORPORATE DIRECTOR APPOINTED ST IVES PLC

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED PHILIP CHARLES HARRIS

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ARMITAGE

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK MARTELL

View Document

30/01/1330 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK NEIL MARTELL / 02/01/2013

View Document

24/04/1224 April 2012 FULL ACCOUNTS MADE UP TO 29/07/11

View Document

19/01/1219 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

03/05/113 May 2011 FULL ACCOUNTS MADE UP TO 30/07/10

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM ST.IVES HOUSE LAVINGTON STREET LONDON SE1 0NX

View Document

20/01/1120 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD VARNEY

View Document

28/04/1028 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

29/01/1029 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN EDWARDS

View Document

28/05/0928 May 2009 FULL ACCOUNTS MADE UP TO 01/08/08

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED PATRICK MARTELL

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED MATTHEW ROBERT ARMITAGE

View Document

08/01/098 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 FULL ACCOUNTS MADE UP TO 03/08/07

View Document

19/02/0819 February 2008 FACILITY AGREEMENT 16/07/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0726 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0726 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0726 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0726 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0716 May 2007 FULL ACCOUNTS MADE UP TO 28/07/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 FULL ACCOUNTS MADE UP TO 29/07/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 FULL ACCOUNTS MADE UP TO 30/07/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 FULL ACCOUNTS MADE UP TO 01/08/03

View Document

01/03/041 March 2004 COMPANY NAME CHANGED ST IVES EDENBRIDGE LIMITED CERTIFICATE ISSUED ON 01/03/04

View Document

18/01/0418 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 FULL ACCOUNTS MADE UP TO 02/08/02

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0229 August 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 FULL ACCOUNTS MADE UP TO 03/08/01

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0114 May 2001 FULL ACCOUNTS MADE UP TO 28/07/00

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

03/11/003 November 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 30/07/99

View Document

04/02/004 February 2000 COMPANY NAME CHANGED ST IVES (EDENBRIDGE) LIMITED CERTIFICATE ISSUED ON 07/02/00

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

25/04/9925 April 1999 DIRECTOR RESIGNED

View Document

24/04/9924 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

23/04/9823 April 1998 FULL ACCOUNTS MADE UP TO 01/08/97

View Document

03/04/983 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/9715 August 1997 NEW DIRECTOR APPOINTED

View Document

08/06/978 June 1997 NEW DIRECTOR APPOINTED

View Document

04/04/974 April 1997 FULL ACCOUNTS MADE UP TO 02/08/96

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

06/01/976 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

28/11/9628 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9617 July 1996 S386 DIS APP AUDS 11/07/96

View Document

31/05/9631 May 1996 FULL ACCOUNTS MADE UP TO 28/07/95

View Document

04/02/964 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

29/12/9529 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/955 September 1995 NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995 FULL ACCOUNTS MADE UP TO 29/07/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

10/11/9410 November 1994 DIRECTOR RESIGNED

View Document

09/09/949 September 1994 DIRECTOR RESIGNED

View Document

22/07/9422 July 1994 NEW DIRECTOR APPOINTED

View Document

05/07/945 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/949 March 1994 COMPANY NAME CHANGED CRIPPLEGATE LTD. CERTIFICATE ISSUED ON 10/03/94

View Document

23/12/9323 December 1993 DIRECTOR RESIGNED

View Document

23/12/9323 December 1993 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

12/11/9312 November 1993 FULL ACCOUNTS MADE UP TO 30/07/93

View Document

24/01/9324 January 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

24/01/9324 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

24/01/9324 January 1993 DIRECTOR RESIGNED

View Document

07/04/927 April 1992 NEW DIRECTOR APPOINTED

View Document

05/03/925 March 1992 FULL ACCOUNTS MADE UP TO 02/08/91

View Document

29/01/9229 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

21/02/9121 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

21/01/9121 January 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

07/01/917 January 1991 NEW DIRECTOR APPOINTED

View Document

07/01/917 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/908 October 1990 DIRECTOR RESIGNED

View Document

27/03/9027 March 1990 NEW DIRECTOR APPOINTED

View Document

19/01/9019 January 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

19/01/9019 January 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

19/01/9019 January 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/904 January 1990 REGISTERED OFFICE CHANGED ON 04/01/90 FROM: CRANE HOUSE LAVINGTON STREET LONDON SE1 ONX

View Document

30/11/8930 November 1989 COMPANY NAME CHANGED CRIPPLEGATE PRINTING CO LIMITED CERTIFICATE ISSUED ON 01/12/89

View Document

19/07/8919 July 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

09/02/899 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

13/10/8813 October 1988 NEW DIRECTOR APPOINTED

View Document

29/03/8829 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/8829 March 1988 ALTER MEM AND ARTS 170288

View Document

19/03/8819 March 1988 MEMORANDUM OF ASSOCIATION

View Document

21/12/8721 December 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

11/12/8711 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/8725 August 1987 RETURN MADE UP TO 01/07/87; NO CHANGE OF MEMBERS

View Document

08/07/878 July 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

15/04/8715 April 1987 ***** MEM AND ARTS ********

View Document

26/03/8726 March 1987 NEW DIRECTOR APPOINTED

View Document

25/03/8725 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/8625 September 1986 DIRECTOR RESIGNED

View Document

28/08/8628 August 1986 RETURN MADE UP TO 24/07/86; FULL LIST OF MEMBERS

View Document

07/08/867 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

10/07/8610 July 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/8610 July 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/8610 July 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/8610 July 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/8610 July 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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