- Company Overview for EDIPM LTD (10748405)
- Filing history for EDIPM LTD (10748405)
- People for EDIPM LTD (10748405)
- More for EDIPM LTD (10748405)
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
|
|
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
|
|
19 May 2017 | CH01 | Director's details changed for Mr Tarkan Guyuk on 19 May 2017 |