- Company Overview for EDMUND GROUP LIMITED (12516325)
- Filing history for EDMUND GROUP LIMITED (12516325)
- People for EDMUND GROUP LIMITED (12516325)
- More for EDMUND GROUP LIMITED (12516325)
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
|
|
03 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 28 July 2023
|
|
03 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 28 July 2023
|
|
25 May 2023 | CS01 | Confirmation statement made on 25 May 2023 with updates | |
18 May 2023 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 1 April 2023
|
|
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
|