- Company Overview for EDAG ENGINEERING LIMITED (02447431)
- Filing history for EDAG ENGINEERING LIMITED (02447431)
- People for EDAG ENGINEERING LIMITED (02447431)
- More for EDAG ENGINEERING LIMITED (02447431)
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) |
---|---|---|---|
13 Jan 2020 | AP01 |
Appointment of Mr Holger Josef Merz as a director on 1 January 2020
|
|
06 Jan 2020 | TM01 | Termination of appointment of Jurgen Armin Vogt as a director on 31 December 2019 | |
01 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
30 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
26 Oct 2018 | AD01 | Registered office address changed from Unit H Ver House London Road Markyate Hertfordshire AL3 8JP to 273-275 High Street London Colney St Albans Hertfordshire AL2 1HA on 26 October 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
04 May 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
28 Sep 2017 | AP01 | Appointment of Mr Javier Rodriguez- Almohalla as a director on 22 September 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
12 Apr 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
06 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
04 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 16 December 2015
|
|
15 Jun 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
03 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 May 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
04 Apr 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
31 Dec 2013 | AP01 | Appointment of Jurgen Armin Vogt as a director | |
31 Dec 2013 | TM01 | Termination of appointment of Rainer Bauer as a director | |
24 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
03 Jun 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
08 Apr 2013 | TM01 | Termination of appointment of Robin Ping as a director | |
25 Mar 2013 | AP01 | Appointment of Mr Rainer Dirk Otto Bauer as a director | |
22 Mar 2013 | AD01 | Registered office address changed from Cranfield Innovation Ctr University Way Cranfield Tech Pk Cranfield Bedfordshire MK43 0BT on 22 March 2013 |