Advanced company searchLink opens in new window

EDMONDSCOTE NIL LIMITED

Company number 12014446

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)
07 Jun 2024 CERTNM Company name changed southam united f c (2019) LIMITED\certificate issued on 07/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-05
05 Jun 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
02 Jun 2023 CS01 Confirmation statement made on 22 May 2023 with updates
02 Jun 2023 PSC07 Cessation of Sophie Bourton as a person with significant control on 20 May 2023
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
29 Mar 2023 AD01 Registered office address changed from Bobby Hancocks Park Saints Drive Southam CV47 2UZ England to 55 Edmondscote Road Leamington Spa CV32 6AQ on 29 March 2023
06 Jun 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
15 Jul 2021 AA Micro company accounts made up to 30 June 2021
15 Jul 2021 AA Micro company accounts made up to 30 June 2020
05 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
05 Jun 2021 PSC04 Change of details for Ms Sophie Bourton as a person with significant control on 21 May 2021
05 Jun 2021 AD01 Registered office address changed from 39 Austin Edwards Drive Warwick Warwickshire CV34 5GW to Bobby Hancocks Park Saints Drive Southam CV47 2UZ on 5 June 2021
06 Apr 2021 PSC04 Change of details for Ms Sophie Bourton as a person with significant control on 24 March 2021
06 Apr 2021 TM01 Termination of appointment of Sophie Bourton as a director on 23 March 2021
12 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
11 Jun 2020 PSC01 Notification of Sophie Bourton as a person with significant control on 24 May 2019
11 Jun 2020 PSC01 Notification of Katie Hill as a person with significant control on 24 May 2019
11 Jun 2020 PSC09 Withdrawal of a person with significant control statement on 11 June 2020
03 Jun 2020 AA01 Current accounting period extended from 31 May 2020 to 30 June 2020
01 Jun 2020 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 39 Austin Edwards Drive Warwick Warwickshire CV34 5GW on 1 June 2020
23 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-23
  • GBP 2