Advanced company searchLink opens in new window

EDEXA LTD

Company number 11057021

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)
30 Jun 2025 AA Micro company accounts made up to 30 November 2024
08 Nov 2024 CS01 Confirmation statement made on 8 November 2024 with no updates
08 Nov 2024 AD01 Registered office address changed from High Seat Barn High Street Billingshurst RH14 9PJ England to Skyveiw Batts Lane Pulborough RH20 2ED on 8 November 2024
15 Mar 2024 AA Micro company accounts made up to 30 November 2023
15 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
20 Sep 2023 AD01 Registered office address changed from Old Tiles Beaconsfield Road Farnham Common Slough SL2 3LZ England to High Seat Barn High Street Billingshurst RH14 9PJ on 20 September 2023
17 May 2023 AA Micro company accounts made up to 30 November 2022
10 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
30 Aug 2022 AA Micro company accounts made up to 30 November 2021
12 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
19 Aug 2021 AA Unaudited abridged accounts made up to 30 November 2020
09 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
09 Nov 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to Old Tiles Beaconsfield Road Farnham Common Slough SL2 3LZ on 9 November 2020
07 May 2020 AA Total exemption full accounts made up to 30 November 2019
08 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
31 May 2019 AA Total exemption full accounts made up to 30 November 2018
12 Apr 2019 CH01 Director's details changed for Simon Paul Robert White on 12 April 2019
12 Apr 2019 PSC04 Change of details for Simon Paul Robert White as a person with significant control on 12 April 2019
25 Mar 2019 CH01 Director's details changed for Simon Paul Robert White on 25 March 2019
25 Mar 2019 PSC04 Change of details for Simon Paul Robert White as a person with significant control on 25 March 2019
08 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
05 Apr 2018 SH08 Change of share class name or designation
05 Apr 2018 SH10 Particulars of variation of rights attached to shares
29 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Dec 2017 AD01 Registered office address changed from 1 School Road Wooburn Green Bucks HP10 0HF United Kingdom to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 6 December 2017