- Company Overview for EDIFY CONSULTANCY LIMITED (05920255)
- Filing history for EDIFY CONSULTANCY LIMITED (05920255)
- People for EDIFY CONSULTANCY LIMITED (05920255)
- Charges for EDIFY CONSULTANCY LIMITED (05920255)
- More for EDIFY CONSULTANCY LIMITED (05920255)
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) |
---|---|---|---|
04 Sep 2015 | CH01 | Director's details changed for Sean Cox on 7 August 2015 | |
04 Sep 2015 | CH01 | Director's details changed for Mrs Julia Samantha Cox on 7 August 2015 | |
04 Sep 2015 | CH01 | Director's details changed for Gary Charles Hook on 7 August 2015 | |
04 Sep 2015 | CH03 | Secretary's details changed for Gary Charles Hook on 7 August 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
20 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
16 Apr 2015 | TM01 | Termination of appointment of Helen Louise Hook as a director on 7 April 2015 | |
15 Sep 2014 | AR01 | Annual return made up to 31 August 2014 with full list of shareholders | |
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
24 Jul 2014 | AD01 | Registered office address changed from 95 Discovery Drive Kings Hill West Malling Kent ME19 4DS England to Ground Floor Windmill House 127-128 Windmill Street Gravesend Kent DA12 1BL on 24 July 2014 | |
16 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
29 Jul 2013 | CH01 | Director's details changed for Sean Cox on 26 July 2013 | |
29 Jul 2013 | CH01 | Director's details changed for Sean Cox on 26 July 2013 | |
29 Jul 2013 | CH01 | Director's details changed for Gary Charles Hook on 26 July 2013 | |
26 Jul 2013 | CH01 | Director's details changed for Mrs Helen Louise Hook on 26 July 2013 | |
26 Jul 2013 | AD01 | Registered office address changed from 37 Phoenix Drive Wateringbury Maidstone Kent ME18 5DR United Kingdom on 26 July 2013 | |
26 Jul 2013 | CH01 | Director's details changed for Mrs Julia Samantha Cox on 26 July 2013 | |
26 Jul 2013 | CH03 | Secretary's details changed for Gary Charles Hook on 26 July 2013 | |
08 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
25 Oct 2012 | CH01 | Director's details changed for Sean Cox on 23 October 2012 | |
23 Oct 2012 | CH01 | Director's details changed for Mrs Julia Samantha Cox on 22 October 2012 | |
23 Oct 2012 | CH01 | Director's details changed for Sean Cox on 22 October 2012 | |
23 Oct 2012 | CH01 | Director's details changed for Sean Cox on 22 October 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
19 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 |