Advanced company searchLink opens in new window

EDWARD STANFORD GROUP LIMITED

Company number 04190459

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)
03 May 2024 AD01 Registered office address changed from 20-22 Shelton Street London WC2H 9JJ England to 83-84 Third Floor Long Acre London WC2E 9NG on 3 May 2024
30 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
15 Jun 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
28 Apr 2023 CS01 Confirmation statement made on 12 May 2022 with no updates
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 May 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
03 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
12 Apr 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
04 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
17 Nov 2020 TM01 Termination of appointment of Michael Mark Prisk as a director on 31 October 2020
24 Apr 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Mar 2019 CS01 Confirmation statement made on 24 March 2019 with updates
24 Dec 2018 AD01 Registered office address changed from 12 - 14 Long Acre London WC2E 9LP to 20-22 Shelton Street London WC2H 9JJ on 24 December 2018
17 Dec 2018 AA Accounts for a small company made up to 31 March 2018
23 Aug 2018 CH01 Director's details changed for Mr Joseph Patrick Godfrey on 14 August 2018
23 Aug 2018 CH01 Director's details changed for Vivien Patricia Godfrey on 14 August 2018
14 Jun 2018 CH01 Director's details changed for Vivien Patricia Godfrey on 7 June 2018
14 Jun 2018 PSC04 Change of details for Ms Vivien Patricia Godfrey as a person with significant control on 7 June 2018
06 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with updates
06 Apr 2018 TM01 Termination of appointment of Anthony Lawrence Maher as a director on 22 March 2018
19 Dec 2017 AA Accounts for a small company made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
23 Dec 2016 AA Accounts for a small company made up to 31 March 2016
25 Oct 2016 MR04 Satisfaction of charge 1 in part