Advanced company searchLink opens in new window

EDIAL DEVELOPMENTS LTD

Company number 09287717

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)
08 Dec 2023 PSC04 Change of details for Mr Elliot Phillips as a person with significant control on 8 December 2023
08 Dec 2023 CH01 Director's details changed for Mr Elliott Laurence Phillips on 8 December 2023
04 Dec 2023 CH01 Director's details changed for Mr Stephen Foulsham on 4 December 2023
04 Dec 2023 PSC04 Change of details for Mr Stephen Foulsham as a person with significant control on 4 December 2023
28 Nov 2023 PSC04 Change of details for Mr Stephen Foulsham as a person with significant control on 28 November 2023
28 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with updates
28 Nov 2023 PSC01 Notification of Elliot Phillips as a person with significant control on 28 November 2023
10 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with updates
01 Sep 2023 AP01 Appointment of Mr Elliott Laurence Phillips as a director on 27 July 2023
28 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
17 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
05 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
06 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
22 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
15 Mar 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
16 Dec 2020 AD01 Registered office address changed from 4th Floor Colmore Gate 2-6 Colmore Row Birmingham B3 2QD to 4 Station Court Girton Road Cannock Staffordshire WS11 0EJ on 16 December 2020
16 Dec 2020 AA Accounts for a dormant company made up to 31 October 2019
16 Dec 2020 AA Accounts for a dormant company made up to 31 October 2018
16 Dec 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
16 Dec 2020 RT01 Administrative restoration application
17 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2019 CS01 Confirmation statement made on 5 January 2019 with updates
28 Feb 2019 AD01 Registered office address changed from , C/O C/O Mypay Accountants Ltd, 3 Brindley Place, Birmingham, West Midlands, B1 2JB to 4th Floor Colmore Gate 2-6 Colmore Row Birmingham B3 2QD on 28 February 2019
07 Nov 2018 CS01 Confirmation statement made on 5 January 2018 with no updates