Advanced company searchLink opens in new window

EDMOH LIMITED COMPANY LTD

Company number 10896393

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)
11 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2023 CS01 Confirmation statement made on 4 October 2022 with no updates
09 Jan 2023 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 51 Bowleymead Eldene Swindon SN3 3TD on 9 January 2023
27 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
31 May 2022 AA Micro company accounts made up to 31 August 2021
04 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with updates
12 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with updates
31 May 2021 AA Micro company accounts made up to 31 August 2020
02 Mar 2021 CH01 Director's details changed for Mr John Patrick on 10 February 2021
02 Mar 2021 PSC04 Change of details for Mr John Patrick as a person with significant control on 10 February 2021
06 Oct 2020 CS01 Confirmation statement made on 1 August 2020 with updates
02 Jun 2020 AA Micro company accounts made up to 31 August 2019
26 Sep 2019 PSC01 Notification of John Patrick as a person with significant control on 26 September 2019
23 Sep 2019 CS01 Confirmation statement made on 1 August 2019 with updates
01 May 2019 AA Accounts for a dormant company made up to 31 August 2018
04 Oct 2018 CS01 Confirmation statement made on 1 August 2018 with updates
03 Oct 2018 PSC07 Cessation of Nancy Wilson as a person with significant control on 3 October 2018
26 Mar 2018 RP04AP01 Second filing for the appointment of John Patrick as a director
11 Jan 2018 AP01 Appointment of John Patrick Mohamed Ali Abdi as a director on 18 October 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 26/03/2018
30 Oct 2017 TM01 Termination of appointment of Nancy Wilson as a director on 3 October 2017
02 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-08-02
  • GBP 1