Advanced company searchLink opens in new window

EDENONE SOLUTIONS LIMITED

Company number 08480027

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 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2019 MR01 Registration of charge 084800270003, created on 8 November 2019
06 Nov 2019 TM01 Termination of appointment of Oliver Ricardo Vaughan as a director on 30 September 2019
03 Jun 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
14 Dec 2018 AA Accounts for a small company made up to 31 March 2018
27 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
09 Mar 2018 AP01 Appointment of Mr Oliver Vaughan as a director on 1 March 2018
09 Mar 2018 TM01 Termination of appointment of Paul Martin Mccudden as a director on 19 January 2018
17 Oct 2017 AA Accounts for a small company made up to 31 March 2017
11 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
02 Mar 2017 MR04 Satisfaction of charge 084800270001 in full
08 Feb 2017 MR01 Registration of charge 084800270002, created on 6 February 2017
22 Dec 2016 MR01 Registration of charge 084800270001, created on 16 December 2016
14 Jul 2016 AA Full accounts made up to 31 March 2016
19 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
12 Aug 2015 AA Full accounts made up to 31 March 2015
24 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
20 Aug 2014 AA Full accounts made up to 31 March 2014
09 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
06 Aug 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2014 AA01 Current accounting period shortened from 30 April 2014 to 31 March 2014
05 Feb 2014 TM01 Termination of appointment of James Wellesley Wesley as a director
30 May 2013 AD01 Registered office address changed from 41 Church Street Birmingham B3 2RT United Kingdom on 30 May 2013
12 Apr 2013 CERTNM Company name changed twp (newco) 129 LIMITED\certificate issued on 12/04/13
  • RES15 ‐ Change company name resolution on 2013-04-11
  • NM01 ‐ Change of name by resolution