Advanced company searchLink opens in new window

EDSCENCIO LIMITED

Company number 10208642

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)
27 Mar 2024 AA Micro company accounts made up to 30 June 2023
07 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
03 Feb 2023 AA Micro company accounts made up to 30 June 2022
11 Dec 2022 TM01 Termination of appointment of Christopher Brian Hearn as a director on 5 December 2022
11 Dec 2022 PSC07 Cessation of Christopher Brian Hearn as a person with significant control on 5 December 2022
09 Nov 2022 AD01 Registered office address changed from Wealdenridge the Street Mereworth Maidstone ME18 5NA England to 54 Park Central Building 60 Fairfield Road London E3 2US on 9 November 2022
22 Jul 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 June 2021
12 Dec 2021 AD01 Registered office address changed from Flat 54 Park Central Building Fairfield Road London E3 2US United Kingdom to Wealdenridge the Street Mereworth Maidstone ME18 5NA on 12 December 2021
30 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
23 Jun 2021 AA Micro company accounts made up to 30 June 2020
11 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
27 Mar 2020 AA Micro company accounts made up to 30 June 2019
12 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
13 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with updates
28 Feb 2018 AA Unaudited abridged accounts made up to 30 June 2017
01 Nov 2017 SH01 Statement of capital following an allotment of shares on 1 November 2017
  • GBP 304
28 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
28 Jun 2017 PSC01 Notification of Christopher Brian Hearn as a person with significant control on 1 June 2016
28 Jun 2017 PSC01 Notification of David Lionel Barnes as a person with significant control on 1 June 2016
29 Mar 2017 SH01 Statement of capital following an allotment of shares on 29 March 2017
  • GBP 204
22 Sep 2016 TM01 Termination of appointment of Catherine Michele Gaillard-Bourde as a director on 9 August 2016
01 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-01
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted