- Company Overview for EDEXA LTD (11057021)
- Filing history for EDEXA LTD (11057021)
- People for EDEXA LTD (11057021)
- More for EDEXA LTD (11057021)
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
|
|
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 |