Advanced company searchLink opens in new window

EARDINGTON (IM) LIMITED

Company number 11312865

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)
03 May 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
10 Jan 2024 AA Micro company accounts made up to 30 April 2023
27 May 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
09 May 2023 PSC04 Change of details for Mr Spencer Michael Davis as a person with significant control on 15 April 2023
09 May 2023 CH01 Director's details changed for Mr Spencer Michael Davis on 15 April 2023
09 May 2023 CH01 Director's details changed for Karen Davis on 15 April 2023
03 Apr 2023 AA Micro company accounts made up to 30 April 2022
06 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
05 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2022 AA Micro company accounts made up to 30 April 2021
08 Mar 2022 AD01 Registered office address changed from Office Suite 10 Office Suite 10 Leicester Road Ashby-De-La-Zouch LE65 1DB England to Office Suite 10 the Old Cottage Hospital Leicester Road Ashby-De-La-Zouch LE65 1DB on 8 March 2022
19 Jan 2022 AD01 Registered office address changed from Azets Ventura Park Road Tamworth B78 3HL England to Office Suite 10 Office Suite 10 Leicester Road Ashby-De-La-Zouch LE65 1DB on 19 January 2022
23 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
11 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
16 Feb 2021 AD01 Registered office address changed from C/O Azets, Ventura House Ventura Park Road Tamworth B78 3HL England to Azets Ventura Park Road Tamworth B78 3HL on 16 February 2021
11 Feb 2021 AD01 Registered office address changed from Unit N Ivanhoe Business Park Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB England to C/O Azets, Ventura House Ventura Park Road Tamworth B78 3HL on 11 February 2021
27 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
15 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
18 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
24 Jul 2018 AD01 Registered office address changed from Elsmore House 14a the Green Ashby De La Zouch Leicestershire LE65 1JU United Kingdom to Unit N Ivanhoe Business Park Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB on 24 July 2018
17 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-17
  • GBP 100