Advanced company searchLink opens in new window

EDIT AGENCY LIMITED

Company number 03624881

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)
11 Apr 2024 AA Full accounts made up to 31 July 2023
28 Sep 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
05 May 2023 AA Full accounts made up to 31 July 2022
05 Dec 2022 AP01 Appointment of Mr Jason Charles Edward Cromack as a director on 28 November 2022
24 Nov 2022 MR01 Registration of charge 036248810004, created on 21 November 2022
30 Sep 2022 CS01 Confirmation statement made on 30 September 2022 with updates
26 Sep 2022 TM01 Termination of appointment of Robert Moray Mcgowan as a director on 15 September 2022
26 Sep 2022 TM01 Termination of appointment of Jeremy Scott Fisher as a director on 15 September 2022
24 Feb 2022 AA Full accounts made up to 31 July 2021
25 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2022 MA Memorandum and Articles of Association
07 Dec 2021 PSC02 Notification of The Salocin Group Ltd as a person with significant control on 13 November 2021
07 Dec 2021 PSC07 Cessation of Response One Holdings Limited as a person with significant control on 13 November 2021
19 Nov 2021 AP01 Appointment of Nicolas William Dixon as a director on 13 November 2021
19 Nov 2021 AD01 Registered office address changed from The Spitfire Building 71 Collier Street London N1 9BE England to 20 Manvers Street Bath BA1 1JW on 19 November 2021
19 Nov 2021 TM02 Termination of appointment of Daniel Fattal as a secretary on 13 November 2021
19 Nov 2021 TM01 Termination of appointment of J Schwan as a director on 13 November 2021
19 Nov 2021 TM01 Termination of appointment of George Chris Kutsor as a director on 13 November 2021
19 Nov 2021 MR01 Registration of charge 036248810003, created on 13 November 2021
16 Nov 2021 AP01 Appointment of Mrs Stacey Ann Day as a director on 13 November 2021
06 Oct 2021 CH01 Director's details changed for Mr Robert Mcgowan on 27 September 2021
30 Sep 2021 PSC05 Change of details for Response One Holdings Limited as a person with significant control on 27 September 2021
30 Sep 2021 AD01 Registered office address changed from 11 Soho Street Soho London W1D 3AD England to The Spitfire Building 71 Collier Street London N1 9BE on 30 September 2021
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
06 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association