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)
29 May 2012 TM01 Termination of appointment of Simon Sargeant as a director
29 May 2012 TM01 Termination of appointment of Adam Hackett as a director
29 May 2012 TM02 Termination of appointment of Darren Wilson as a secretary
25 May 2012 AP01 Appointment of Mr Simon Andrew Sargeant as a director
24 May 2012 AA01 Previous accounting period extended from 30 September 2011 to 30 April 2012
09 May 2012 AUD Auditor's resignation
13 Apr 2012 AUD Auditor's resignation
13 Apr 2012 AUD Auditor's resignation
15 Feb 2012 CH01 Director's details changed for Mr Nigel James Ward on 15 February 2012
21 Nov 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
16 Nov 2011 AD02 Register inspection address has been changed from C/O Michael Levy & Co Suite 3 First Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom
15 Nov 2011 AD04 Register(s) moved to registered office address
11 Aug 2011 AA01 Current accounting period shortened from 31 December 2011 to 30 September 2011
08 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Jan 2011 AP01 Appointment of Mr Adam Jonathan Patrick Hackett as a director
14 Jan 2011 AD01 Registered office address changed from Suite 3, First Floor Stanmore House,15-19 Church Road Stanmore Middlesex HA7 4AR on 14 January 2011
13 Jan 2011 AP03 Appointment of Mr Darren Peter Wilson as a secretary
13 Jan 2011 TM01 Termination of appointment of Paul Newman as a director
13 Jan 2011 TM01 Termination of appointment of Andrew Arthur as a director
13 Jan 2011 TM02 Termination of appointment of Victoria Arthur as a secretary
13 Jan 2011 AP01 Appointment of Mr Nigel James Ward as a director
17 Nov 2010 AR01 Annual return made up to 11 November 2010 with full list of shareholders
17 Nov 2010 AD03 Register(s) moved to registered inspection location
17 Nov 2010 AD02 Register inspection address has been changed