Advanced company searchLink opens in new window

EDIF GROUP MANAGEMENT LIMITED

Company number 07497852

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)
26 Sep 2016 MR01 Registration of charge 074978520003, created on 23 September 2016
15 Aug 2016 MR04 Satisfaction of charge 074978520002 in full
03 Aug 2016 TM01 Termination of appointment of Anthony Chant as a director on 20 July 2016
03 Aug 2016 TM01 Termination of appointment of Robert Stuart Dilworth as a director on 20 July 2016
02 Aug 2016 AP01 Appointment of Mr Roberto Cavanna as a director on 20 July 2016
29 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 91.9703
08 Oct 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 January 2015
23 Sep 2015 MR04 Satisfaction of charge 1 in full
18 Sep 2015 AP03 Appointment of Mr Gavin Stewart Higgins as a secretary on 30 June 2014
27 Aug 2015 AA Full accounts made up to 31 December 2014
27 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 91.9703
  • ANNOTATION A second filed AR01 was registered on 08/10/2015.
05 Nov 2014 TM01 Termination of appointment of Craig Fairey as a director on 30 June 2014
06 Oct 2014 AA Full accounts made up to 31 December 2013
01 Jul 2014 AP01 Appointment of Mr Gavin Stewart Higgins as a director on 30 June 2014
01 Jul 2014 TM02 Termination of appointment of Craig Fairey as a secretary on 30 June 2014
14 Feb 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
28 Nov 2013 MISC Section 519
25 Jul 2013 MR01 Registration of charge 074978520002, created on 17 July 2013
14 Jun 2013 AA Full accounts made up to 31 December 2012
31 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
16 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
01 Feb 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
31 Jan 2012 AD03 Register(s) moved to registered inspection location
31 Jan 2012 AD02 Register inspection address has been changed