Advanced company searchLink opens in new window

MICHAEL EDEY LIMITED

Company number 07948148

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)
15 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
17 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
16 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
18 Dec 2020 AA Micro company accounts made up to 31 March 2020
17 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
01 Mar 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
16 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
06 Dec 2017 AA Micro company accounts made up to 31 March 2017
14 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-14
  • GBP 1
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
25 Feb 2014 AD01 Registered office address changed from 23 23 Minehead Avenue Withington Manchester M20 1FP United Kingdom on 25 February 2014
06 Jan 2014 AD01 Registered office address changed from Sutton Dipple Ltd 8 Wheelwright's Corner Old Market Nailsworth Gloucestershire GL6 0DB United Kingdom on 6 January 2014
05 Jan 2014 TM02 Termination of appointment of Roger Summers as a secretary
06 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013