Advanced company searchLink opens in new window

EDCO CAPITAL UK LIMITED

Company number 04486259

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)
26 May 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4
26 May 2015 CH03 Secretary's details changed for Maria Prosper on 20 May 2015
22 May 2015 CH01 Director's details changed for Edward Gareth Orr on 20 May 2015
22 May 2015 AP01 Appointment of Mr Paul Haller Portz as a director on 2 April 2015
22 May 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 4
21 May 2015 AP01 Appointment of Jennifer Lawson Stark-Portz as a director on 2 April 2015
21 May 2015 AD01 Registered office address changed from 16 Taleworth Park Ashtead Surrey KT21 2NH to C/O Arthur G Mead Ltd Adam House 1 Fitzroy Square London W1T 5HE on 21 May 2015
16 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
01 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
28 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
02 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
28 Apr 2013 AP01 Appointment of Mrs Maria Prosper Cardoso as a director
26 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
01 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
23 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
31 Mar 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
18 Jul 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
18 Jul 2011 CH01 Director's details changed for Edward Orr on 1 April 2011
18 Jul 2011 CH03 Secretary's details changed for Maria Prosper on 1 April 2011
13 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
16 Jul 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
16 Jul 2010 CH01 Director's details changed for Edward Orr on 1 October 2009
22 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
15 Jul 2009 363a Return made up to 15/07/09; full list of members
18 May 2009 AA Total exemption small company accounts made up to 31 July 2008