Advanced company searchLink opens in new window

EDOX LIMITED

Company number 03875219

Filter by category

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)
28 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
18 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
11 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
21 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
24 Feb 2016 SH08 Change of share class name or designation
16 Jan 2016 AD01 Registered office address changed from 210a Queensway London W2 5HX to C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP on 16 January 2016
15 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
15 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 95
15 Dec 2015 AD02 Register inspection address has been changed from 51 Westbourne Grove London W2 4UA England to 210a Queensway London W2 5HX
15 Dec 2015 AD01 Registered office address changed from C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP England to 210a Queensway London W2 5HX on 15 December 2015
01 Oct 2015 AD01 Registered office address changed from 20 Central Chambers the Broadway Ealing London W5 2NR to C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP on 1 October 2015
22 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
11 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 95
17 Apr 2014 AD01 Registered office address changed from 135 Notting Hill Gate London W11 3LB on 17 April 2014
16 Dec 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 95
16 Dec 2013 AD02 Register inspection address has been changed from Harrisson Place Whisby Road Lincoln Lincolnshire LN6 3DG United Kingdom
16 Dec 2013 AD01 Registered office address changed from 51 Westbourne Grove London W2 4UA England on 16 December 2013
17 Jul 2013 AA Total exemption small company accounts made up to 30 April 2013
30 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
18 Jun 2012 AP03 Appointment of Mr Michael Trousdale as a secretary
18 Jun 2012 AP01 Appointment of Mr Michael Trousdale as a director
18 Jun 2012 AD01 Registered office address changed from Harrisson Place Whisby Road Lincoln Lincolnshire LN6 3DG on 18 June 2012
18 Jun 2012 AP01 Appointment of Mr Adrian Gerard Barnes as a director
06 Jun 2012 AA Total exemption small company accounts made up to 30 April 2012
29 May 2012 TM01 Termination of appointment of Nigel Ward as a director