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 Mar 2026 |
AD01 |
Registered office address changed from 20 Wenlock Road London N1 7GU England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 11 March 2026
|
|
|
06 Mar 2026 |
AA |
Total exemption full accounts made up to 31 December 2025
|
|
|
18 Jul 2025 |
CS01 |
Confirmation statement made on 12 July 2025 with updates
|
|
|
14 Jul 2025 |
AD01 |
Registered office address changed from 19 Newstead Way London SW19 5HR England to 20 Wenlock Road London N1 7GU on 14 July 2025
|
|
|
20 Mar 2025 |
AA |
Total exemption full accounts made up to 31 December 2024
|
|
|
25 Sep 2024 |
AA |
Total exemption full accounts made up to 31 December 2023
|
|
|
25 Jul 2024 |
CS01 |
Confirmation statement made on 12 July 2024 with updates
|
|
|
24 Jul 2024 |
PSC04 |
Change of details for Mr Mads Christoffer Dal as a person with significant control on 12 July 2024
|
|
|
24 Jul 2024 |
PSC04 |
Change of details for Mrs Emilie Raaberg Dal as a person with significant control on 12 July 2024
|
|
|
24 Aug 2023 |
CS01 |
Confirmation statement made on 12 July 2023 with no updates
|
|
|
27 May 2023 |
AD01 |
Registered office address changed from Morie Street Studios 4 Morie Street Studio 6 London SW18 1SL England to 19 Newstead Way London SW19 5HR on 27 May 2023
|
|
|
21 May 2023 |
CH01 |
Director's details changed for Mr Mads Christoffer Dal on 19 May 2023
|
|
|
21 May 2023 |
AD01 |
Registered office address changed from Morie Street Studios 4 Morie Street London SW18 1SL England to Morie Street Studios 4 Morie Street Studio 6 London SW18 1SL on 21 May 2023
|
|
|
21 May 2023 |
AD01 |
Registered office address changed from Morie Street Studios Morie Street Studio 6 London SW18 1SL England to Morie Street Studios 4 Morie Street London SW18 1SL on 21 May 2023
|
|
|
16 May 2023 |
CERTNM |
Company name changed edmd LTD\certificate issued on 16/05/23
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2023-05-15
|
|
|
15 May 2023 |
AP01 |
Appointment of Mrs Emilie Raaberg Dal as a director on 15 May 2023
|
|
|
15 May 2023 |
TM01 |
Termination of appointment of Wojciech Marcin Fraczyk as a director on 15 May 2023
|
|
|
15 May 2023 |
TM01 |
Termination of appointment of Angus Dent as a director on 15 May 2023
|
|
|
29 Mar 2023 |
AD01 |
Registered office address changed from New Kings House 136-144 New Kings Road London SW6 4LZ England to Morie Street Studios Morie Street Studio 6 London SW18 1SL on 29 March 2023
|
|
|
28 Mar 2023 |
AA |
Total exemption full accounts made up to 31 December 2022
|
|
|
28 Mar 2023 |
AA01 |
Previous accounting period shortened from 30 March 2023 to 31 December 2022
|
|
|
28 Mar 2023 |
AA |
Total exemption full accounts made up to 31 March 2022
|
|
|
09 Mar 2023 |
TM01 |
Termination of appointment of Emilie Raaberg Dal as a director on 1 March 2023
|
|
|
09 Mar 2023 |
AP01 |
Appointment of Mr Angus Dent as a director on 1 March 2023
|
|
|
09 Mar 2023 |
AP01 |
Appointment of Mr Wojciech Marcin Fraczyk as a director on 1 March 2023
|
|