Advanced company searchLink opens in new window

EDMUND GROUP LIMITED

Company number 12516325

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 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with updates
07 Feb 2024 PSC02 Notification of Opulencia Capital Partners Limited as a person with significant control on 17 January 2024
07 Feb 2024 PSC07 Cessation of Joshua Paul Deeks as a person with significant control on 17 January 2024
10 Aug 2023 AA Micro company accounts made up to 31 March 2023
03 Aug 2023 SH01 Statement of capital following an allotment of shares on 28 July 2023
  • GBP 6
03 Aug 2023 SH01 Statement of capital following an allotment of shares on 28 July 2023
  • GBP 5
03 Aug 2023 SH01 Statement of capital following an allotment of shares on 28 July 2023
  • GBP 4
25 May 2023 CS01 Confirmation statement made on 25 May 2023 with updates
18 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Apr 2023 SH01 Statement of capital following an allotment of shares on 1 April 2023
  • GBP 3
17 Apr 2023 AP01 Appointment of Mr Christopher David Stears as a director on 1 April 2023
17 Apr 2023 PSC02 Notification of Bison Cove Ltd as a person with significant control on 1 April 2023
13 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with updates
25 May 2022 AA Micro company accounts made up to 31 March 2022
14 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with updates
08 Dec 2021 AA Micro company accounts made up to 31 March 2021
22 Nov 2021 AD01 Registered office address changed from 31 Lapwing Grove Stowmarket IP14 5GQ England to Unit 2 Sapphire House Knightsdale Road Ipswich Suffolk IP1 4JJ on 22 November 2021
07 Apr 2021 CS01 Confirmation statement made on 12 March 2021 with updates
11 Jan 2021 AP01 Appointment of Mr Stephen Kenneth Trimmer as a director on 16 November 2020
17 Nov 2020 PSC02 Notification of Birch House Compliance Consultancy Services Limited as a person with significant control on 16 November 2020
13 Oct 2020 PSC07 Cessation of Grace Elizabeth Teager as a person with significant control on 30 September 2020
13 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted