- Company Overview for 94 EDR LTD (07919868)
- Filing history for 94 EDR LTD (07919868)
- People for 94 EDR LTD (07919868)
- More for 94 EDR LTD (07919868)
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) |
---|---|---|---|
12 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
09 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
10 Mar 2023 | PSC09 | Withdrawal of a person with significant control statement on 10 March 2023 | |
23 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Feb 2023 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
21 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
16 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
26 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
30 Nov 2020 | CS01 | Confirmation statement made on 30 November 2020 with updates | |
30 Nov 2020 | TM01 | Termination of appointment of Alexander William John Hope as a director on 27 November 2020 | |
30 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
23 Feb 2020 | TM01 | Termination of appointment of Catherine Briant Oldfield as a director on 22 February 2020 | |
23 Feb 2020 | AP01 | Appointment of Mr. Alexander William John Hope as a director on 22 February 2020 | |
23 Feb 2020 | AP01 | Appointment of Ms Heather Jean Neil as a director on 22 February 2020 | |
26 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
18 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 23 January 2018 with updates | |
06 Feb 2018 | PSC01 | Notification of Marcus Anthony Brennand as a person with significant control on 6 April 2016 | |
06 Feb 2018 | TM02 | Termination of appointment of Alexander Bristow as a secretary on 20 March 2017 | |
27 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
24 Oct 2017 | AD01 | Registered office address changed from PO Box SE22 9AT Flat 4 94 East Dulwich Road London Greater London SE22 9AT United Kingdom to Flat 4 94 East Dulwich Road London SE22 9AT on 24 October 2017 | |
24 Oct 2017 | AD01 | Registered office address changed from 27 Station Road New Barnet Barnet EN5 1PH England to PO Box SE22 9AT Flat 4 94 East Dulwich Road London Greater London SE22 9AT on 24 October 2017 |