Advanced company searchLink opens in new window

EDAG ENGINEERING LIMITED

Company number 02447431

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)
13 Jan 2020 AP01 Appointment of Mr Holger Josef Merz as a director on 1 January 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 23/08/2022.
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
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jun 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 550,000
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
  • GBP 550,000
15 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 500,000
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
  • GBP 500,000
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