Advanced company searchLink opens in new window

EDIFY CONSULTANCY LIMITED

Company number 05920255

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)
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
  • GBP 150
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
  • GBP 150
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