Advanced company searchLink opens in new window

EDGARS LIMITED

Company number 04219821

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)
09 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
22 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
15 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
31 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
28 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
16 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
20 Jul 2020 CS01 Confirmation statement made on 19 May 2020 with updates
20 Jul 2020 PSC04 Change of details for Mrs Jayne Norris as a person with significant control on 1 August 2019
01 Jun 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
14 Oct 2019 SH08 Change of share class name or designation
01 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
20 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
21 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
05 Jun 2018 SH01 Statement of capital following an allotment of shares on 20 February 2018
  • GBP 101
05 Jun 2018 CS01 Confirmation statement made on 18 May 2018 with updates
04 Jun 2018 CH01 Director's details changed for Mr Jonathan Westerman on 31 May 2018
22 May 2018 CH01 Director's details changed for Mrs Jayne Norris on 10 May 2018
01 Nov 2017 AP01 Appointment of Mr Jonathan Westerman as a director on 1 November 2017
17 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
26 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
23 Mar 2017 AD01 Registered office address changed from Aelfric Court 2 Oxford Road Eynsham Oxfordshire OX29 4HG England to The Old Bank 39 Market Square Witney OX28 6AD on 23 March 2017
29 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
19 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
05 Jan 2016 AD01 Registered office address changed from Kimbles Brake 63 Chapel Road South Leigh Witney Oxfordshire OX29 6UP to Aelfric Court 2 Oxford Road Eynsham Oxfordshire OX29 4HG on 5 January 2016