Advanced company searchLink opens in new window

EDCC SOLUTIONS LTD

Company number 09994142

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)
29 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
28 Feb 2024 AA Micro company accounts made up to 28 February 2023
03 Apr 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 28 February 2022
21 Mar 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
27 Oct 2021 CH01 Director's details changed for Emily West on 27 October 2021
27 Oct 2021 AD01 Registered office address changed from 36a Almeric Road Clapham London SW11 1HL England to 154a Franciscan Road Tooting London SW17 8HH on 27 October 2021
27 Sep 2021 AA Total exemption full accounts made up to 28 February 2021
19 Mar 2021 CS01 Confirmation statement made on 8 February 2021 with updates
24 Sep 2020 AA Total exemption full accounts made up to 29 February 2020
02 Jul 2020 CH01 Director's details changed for Emily West on 2 July 2020
02 Jul 2020 AD01 Registered office address changed from 49 Triangle Place Clapham London SW4 7HX England to 36a Almeric Road Clapham London SW11 1HL on 2 July 2020
19 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates
24 Sep 2019 CH01 Director's details changed for Emily West on 24 September 2019
24 Sep 2019 AD01 Registered office address changed from 45a Langroyd Road London SW17 7PL United Kingdom to 49 Triangle Place Clapham London SW4 7HX on 24 September 2019
20 Jun 2019 AA Total exemption full accounts made up to 28 February 2019
13 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
20 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
06 Nov 2018 AD01 Registered office address changed from 45a Langroyd Road London SW17 7PL United Kingdom to 45a Langroyd Road London SW17 7PL on 6 November 2018
06 Nov 2018 AD01 Registered office address changed from 45a Langroyd Road London SW17 7PL United Kingdom to 45a Langroyd Road London SW17 7PL on 6 November 2018
06 Nov 2018 AD01 Registered office address changed from 1 Chillerton Road London SW17 9BE United Kingdom to 45a Langroyd Road London SW17 7PL on 6 November 2018
04 Sep 2018 AD01 Registered office address changed from 6 Mauritius Building 200 Garratt Lane London SW18 4ED United Kingdom to 1 Chillerton Road London SW17 9BE on 4 September 2018
04 Sep 2018 CH01 Director's details changed for Emily West on 4 September 2018
08 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
08 Feb 2018 CH01 Director's details changed for Emily West on 8 February 2018