Advanced company searchLink opens in new window

CEGEDIM E-BUSINESS LTD

Company number 05845790

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
05 Sep 2025 AA Accounts for a small company made up to 31 December 2024
13 Aug 2025 CS01 Confirmation statement made on 30 June 2025 with no updates
01 Aug 2024 CS01 Confirmation statement made on 30 June 2024 with no updates
12 Jun 2024 AA Full accounts made up to 31 December 2023
30 May 2024 TM01 Termination of appointment of Tristan Marie Patrick Claude De Foucher De Careil as a director on 15 May 2024
22 Jan 2024 AD01 Registered office address changed from Unit 2, Kings Court King Street Leyland PR25 2LE England to Suite B Part 1st Floor Building 2 Buckshaw Station Approach Buckshaw Village Chorley PR7 7NR on 22 January 2024
05 Oct 2023 AA Full accounts made up to 31 December 2022
03 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
21 Dec 2022 AD01 Registered office address changed from The Bread Factory 1a Broughton Street London SW8 3QJ England to Unit 2, Kings Court King Street Leyland PR25 2LE on 21 December 2022
04 Oct 2022 CERTNM Company name changed netedi LTD\certificate issued on 04/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-30
05 Sep 2022 AP01 Appointment of Mr Jerome Claude Georges Rousselot as a director on 10 August 2022
05 Sep 2022 TM01 Termination of appointment of Benoit Garibal as a director on 10 August 2022
10 Aug 2022 AA Full accounts made up to 31 December 2021
20 Jul 2022 AP01 Appointment of Mr Tristan Marie Patrick Claude De Foucher De Careil as a director on 20 July 2022
18 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with updates
24 Jan 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 1,800,000
26 Nov 2021 AA Full accounts made up to 31 December 2020
30 Jun 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
30 Jun 2021 TM01 Termination of appointment of Andrew Stinchcombe-Gillies as a director on 30 June 2021
04 Jan 2021 AA Full accounts made up to 31 December 2019
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
25 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with updates
27 Nov 2019 SH01 Statement of capital following an allotment of shares on 10 November 2019
  • GBP 125,000
23 Nov 2019 SH01 Statement of capital following an allotment of shares on 10 November 2019
  • GBP 10,000
24 Oct 2019 PSC02 Notification of Alliadis Europe Ltd as a person with significant control on 31 July 2019