Advanced company searchLink opens in new window

ED BROKING HOLDINGS (2016) LIMITED

Company number 02767989

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)
19 Mar 2024 AP01 Appointment of Mr Andrew David Wallin as a director on 14 March 2024
19 Mar 2024 TM01 Termination of appointment of Antonios Erotocritou as a director on 14 March 2024
20 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with updates
10 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
10 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
10 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
10 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
07 Jun 2023 CH01 Director's details changed for Mr Scott William Hough on 1 June 2023
07 Jun 2023 AP01 Appointment of Mr Scott William Hough as a director on 1 June 2023
13 Apr 2023 AP01 Appointment of Mr Antonios Erotocritou as a director on 13 March 2023
13 Mar 2023 TM01 Termination of appointment of Andrew David Wallin as a director on 9 March 2023
09 Jan 2023 AA Full accounts made up to 31 December 2021
08 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
09 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2022 MA Memorandum and Articles of Association
30 Dec 2021 AA Full accounts made up to 31 December 2020
17 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
10 Dec 2021 AP04 Appointment of Ardonagh Corporate Secretary Limited as a secretary on 10 December 2021
10 Dec 2021 AD01 Registered office address changed from 130 Fenchurch Street London EC3M 5DJ England to 2 Minster Court Mincing Lane London EC3R 7PD on 10 December 2021
19 Nov 2021 TM01 Termination of appointment of Neil Phillip Perry as a director on 31 October 2021
13 Jan 2021 AA Full accounts made up to 31 December 2019
23 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
14 Sep 2020 AD01 Registered office address changed from 52 Leadenhall Street London EC3A 2EB England to 130 Fenchurch Street London EC3M 5DJ on 14 September 2020
20 Jul 2020 TM02 Termination of appointment of Catherine Sharich as a secretary on 15 May 2020
30 Jun 2020 MR04 Satisfaction of charge 027679890001 in full