EDA COLLEGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-02-29

View Document

14/10/2414 October 2024 Appointment of Mr Mark Christopher Fogarty as a director on 2024-10-14

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/01/2422 January 2024 Registered office address changed from Suite 206, Olympic House 28-42, Clements Road Ilford IG1 1BA England to Quayside Tower 16th Floor Broad Street Birmingham B1 2HF on 2024-01-22

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

28/08/2328 August 2023 Micro company accounts made up to 2023-02-28

View Document

08/06/238 June 2023 Registered office address changed from Balfour Business Centre 390-392 High Road Ilford IG1 1BF England to Suite 206, Olympic House 28-42, Clements Road Ilford IG1 1BA on 2023-06-08

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

06/12/226 December 2022 Appointment of Mrs Rabia Hassan as a director on 2022-12-06

View Document

06/12/226 December 2022 Registered office address changed from 8 Emsworth Road Ilford IG6 2EL England to Balfour Business Centre 390-392 High Road Ilford IG1 1BF on 2022-12-06

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

06/12/226 December 2022 Cessation of Hassan Ashraf as a person with significant control on 2022-12-06

View Document

06/12/226 December 2022 Termination of appointment of Hassan Ashraf as a director on 2022-12-06

View Document

06/12/226 December 2022 Notification of Rabia Hassan as a person with significant control on 2022-12-06

View Document

21/11/2221 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

23/11/2123 November 2021 Registered office address changed from 8 Emsworth Road Ilford IG6 2EL England to 1 Telegraph Street London EC2R 7AR on 2021-11-23

View Document

05/10/215 October 2021 Certificate of change of name

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM FLAT 6 MULBERRY COURT HATFIELD CLOSE ILFORD ESSEX IG6 2FF

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

18/03/1618 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/11/1523 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

19/05/1519 May 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/10/1426 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

29/07/1429 July 2014 DISS40 (DISS40(SOAD))

View Document

26/07/1426 July 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

09/05/139 May 2013 DIRECTOR APPOINTED MR HASSAN ASHRAF

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR TRENESHA BALAKRISHNAN

View Document

11/02/1311 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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