Advanced company searchLink opens in new window

EDIPM LTD

Company number 10748405

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)
20 Oct 2023 AA Micro company accounts made up to 31 January 2023
17 Aug 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
12 Sep 2022 AD01 Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to Flat 3 Eaton Green Apartment 334 Chiswick High Road London W4 5FU on 12 September 2022
05 Aug 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
21 Feb 2022 AA Micro company accounts made up to 31 January 2022
21 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
05 Mar 2021 PSC04 Change of details for Mr Tarkan Guyuk as a person with significant control on 4 March 2021
05 Mar 2021 CH01 Director's details changed for Mr Tarkan Guyuk on 5 March 2021
23 Feb 2021 AA Micro company accounts made up to 31 January 2021
21 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with no updates
29 Jun 2020 CH01 Director's details changed for Mr Tarkan Guyuk on 29 June 2020
29 Jun 2020 PSC04 Change of details for Mr Tarkan Guyuk as a person with significant control on 1 August 2019
29 Jun 2020 AA Total exemption full accounts made up to 31 January 2020
09 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
17 Jun 2019 AA Total exemption full accounts made up to 31 January 2019
26 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-25
26 Aug 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
23 Feb 2018 AA Total exemption full accounts made up to 31 January 2018
23 Feb 2018 AA01 Previous accounting period shortened from 31 May 2018 to 31 January 2018
07 Dec 2017 AD01 Registered office address changed from International House 142 Cromwell Road Kensington London SW7 4EF England to International House 24 Holborn Viaduct City of London London EC1A 2BN on 7 December 2017
26 Sep 2017 AD01 Registered office address changed from 142 Cromwell Road International House London SW7 4EF England to International House 142 Cromwell Road Kensington London SW7 4EF on 26 September 2017
25 Sep 2017 AD01 Registered office address changed from Flat 4 41-43 Grove Park Road London W4 3RU England to 142 Cromwell Road International House London SW7 4EF on 25 September 2017
29 Aug 2017 CS01 Confirmation statement made on 25 August 2017 with updates
25 Aug 2017 SH01 Statement of capital following an allotment of shares on 25 August 2017
  • GBP 3,000
19 May 2017 CH01 Director's details changed for Mr Tarkan Guyuk on 19 May 2017