Advanced company searchLink opens in new window

ED BROKING (UK) LIMITED

Company number 00142067

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Sep 2020 AD01 Registered office address changed from 52 Leadenhall Street London EC3A 2EB to 130 Fenchurch Street London EC3M 5DJ on 14 September 2020
30 Jun 2020 MR04 Satisfaction of charge 001420670006 in full
19 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
05 Oct 2019 AA Accounts for a small company made up to 31 December 2018
18 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
16 Oct 2018 AA Accounts for a small company made up to 31 December 2017
09 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Approval 19/07/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Aug 2018 MR01 Registration of charge 001420670006, created on 25 July 2018
13 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
15 Aug 2017 AA Full accounts made up to 31 December 2016
23 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
29 Sep 2016 AA Full accounts made up to 31 December 2015
12 Sep 2016 CERTNM Company name changed cooper gay (uk) LIMITED\certificate issued on 12/09/16
12 Sep 2016 CONNOT Change of name notice
30 Aug 2016 TM01 Termination of appointment of Shaun Ian Hooper as a director on 17 August 2016
07 Jul 2016 AP01 Appointment of Mr Andrew David Wallin as a director on 31 May 2016
06 Jul 2016 AP01 Appointment of Mr Stephen Patrick Hearn as a director on 31 May 2016
06 Jul 2016 TM01 Termination of appointment of Philip Paul Rock as a director on 31 May 2016
02 Jun 2016 CH01 Director's details changed for Mr Shaun Ian Hooper on 18 May 2016
16 May 2016 MR04 Satisfaction of charge 001420670005 in full
16 May 2016 MR04 Satisfaction of charge 001420670004 in full
24 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000,000
17 Jul 2015 TM01 Termination of appointment of Tobias Crispian David Esser as a director on 15 June 2015
17 Jul 2015 AP01 Appointment of Shaun Ian Hooper as a director on 1 July 2015
25 Jun 2015 AA Full accounts made up to 31 December 2014