Advanced company searchLink opens in new window

EDISON FINANCE LIMITED

Company number 11948946

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)
15 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
20 Mar 2024 AA Full accounts made up to 31 August 2023
19 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
13 Mar 2023 AA Full accounts made up to 31 August 2022
01 Dec 2022 AP01 Appointment of Hilary Jones as a director on 1 December 2022
11 Nov 2022 TM01 Termination of appointment of Natalie-Jane Anne Macdonald as a director on 8 November 2022
27 Apr 2022 AA Full accounts made up to 31 August 2021
20 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
29 Nov 2021 AP01 Appointment of Dr Natalie-Jane Anne Macdonald as a director on 23 November 2021
29 Nov 2021 TM01 Termination of appointment of Simon Coles as a director on 23 November 2021
03 Aug 2021 AD01 Registered office address changed from Belvoir Farmhouse Woolsthorpe Road Redmile Nottingham Nottinghamshire NG13 0GN England to 2 Lymevale Court Lyme Drive Parklands Stoke-on-Trent ST4 6NW on 3 August 2021
10 May 2021 AA Full accounts made up to 31 August 2020
15 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
25 Jan 2021 CH01 Director's details changed for Mr Gavin Anthony Wyndham Owston on 11 December 2020
23 Nov 2020 AP01 Appointment of Thomas Charles Macdonald-Milner as a director on 20 November 2020
15 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with updates
04 Mar 2020 AP01 Appointment of Mr Richard Craner as a director on 2 March 2020
04 Mar 2020 TM01 Termination of appointment of Andrew Warner Brookes as a director on 25 February 2020
07 Feb 2020 AP01 Appointment of Mr Noel Baden-Thomas as a director on 7 February 2020
07 Feb 2020 AP01 Appointment of Mr Simon Coles as a director on 7 February 2020
07 Feb 2020 AP01 Appointment of Mr George Anthony David Whittaker as a director on 7 February 2020
07 Feb 2020 AP01 Appointment of Mr Gavin Anthony Wyndham Owston as a director on 7 February 2020
16 Dec 2019 MR01 Registration of charge 119489460001, created on 6 December 2019
07 Aug 2019 AD01 Registered office address changed from Hill Farm 7 Jericho Lane Barkestone Nottingham NG13 0HF England to Belvoir Farmhouse Woolsthorpe Road Redmile Nottingham Nottinghamshire NG13 0GN on 7 August 2019
10 Jun 2019 AA01 Current accounting period extended from 30 April 2020 to 31 August 2020