Advanced company searchLink opens in new window

EDRRIT LIMITED

Company number 07984582

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 2016 TM01 Termination of appointment of Laurent Charles Tignard as a director on 30 May 2016
09 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 277,778
09 Mar 2016 CH01 Director's details changed for Mr Richard Moshe Sopher on 28 October 2013
09 Mar 2016 AP01 Appointment of Mr Eric Joseph Coutts as a director on 11 May 2015
09 Mar 2016 CH01 Director's details changed for Mr Andrew William Jones on 9 March 2016
09 Mar 2016 AP01 Appointment of Mr Daniel Yves Treves as a director on 11 May 2015
20 Jul 2015 TM01 Termination of appointment of Christophe Raoul Fernand De Backer as a director on 11 May 2015
14 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
01 Apr 2015 TM01 Termination of appointment of Richard Henry Briance as a director on 1 April 2015
31 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 277,778
14 Jul 2014 CH01 Director's details changed for Mr Christophe Raoul Fernand De Backer on 11 July 2014
23 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
21 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 277,778
20 Mar 2014 AP01 Appointment of Mr Andrew William Jones as a director
20 Mar 2014 AP01 Appointment of Mr Christophe Raoul Fernand De Backer as a director
20 Mar 2014 AP01 Appointment of Mr Laurent Charles Tignard as a director
20 Mar 2014 TM01 Termination of appointment of Graham Thomas as a director
20 Mar 2014 TM01 Termination of appointment of Marc Samuel as a director
20 Mar 2014 TM01 Termination of appointment of Jean Laurent-Bellue as a director
29 Oct 2013 AD01 Registered office address changed from Orion House 5 Upper St. Martin's Lane London WC2H 9EA United Kingdom on 29 October 2013
02 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
26 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
23 Nov 2012 TM02 Termination of appointment of Patrick Maddison as a secretary
23 Nov 2012 TM02 Termination of appointment of Patrick Maddison as a secretary
06 Sep 2012 AP01 Appointment of Graham Daniel Medley Thomas as a director