Advanced company searchLink opens in new window

EDAN LINCS

Company number 04243436

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)
24 Sep 2021 TM01 Termination of appointment of Joanne Lesley Mead as a director on 24 September 2021
31 Aug 2021 AP01 Appointment of Mrs Vanessa Jasmin Kathleen Plumley as a director on 29 July 2021
02 Aug 2021 TM01 Termination of appointment of Phillippa Aleida Davies as a director on 29 July 2021
02 Aug 2021 TM01 Termination of appointment of Victoria Fleming as a director on 3 July 2021
13 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
13 Jul 2021 TM01 Termination of appointment of Nicola Gibson as a director on 3 October 2019
31 Dec 2020 AA Accounts for a small company made up to 31 March 2020
14 Oct 2020 AP01 Appointment of Rebecca Simmonds as a director on 13 August 2020
14 Oct 2020 AP01 Appointment of Victoria Fleming as a director on 13 August 2020
14 Oct 2020 AP01 Appointment of Ms Lydia Patsalides as a director on 16 January 2020
14 Oct 2020 AP01 Appointment of Mrs Claire Taylor as a director on 27 February 2020
09 Sep 2020 AP01 Appointment of Ms Paula Holdsworth as a director on 15 August 2019
09 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
31 Dec 2019 AA Accounts for a small company made up to 31 March 2019
08 Oct 2019 AD01 Registered office address changed from Samson House Edward Avenue Newark NG24 4UZ England to Office 11 Navigation Business Centre Mill Gate Newark NG24 4TS on 8 October 2019
22 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
15 Jul 2019 AD01 Registered office address changed from 15 Newland Lincoln LN1 1XG England to Samson House Edward Avenue Newark NG24 4UZ on 15 July 2019
10 Apr 2019 AP01 Appointment of Ms Emma Parnham as a director on 7 March 2019
02 Apr 2019 TM01 Termination of appointment of Philip David Dubut as a director on 28 January 2019
09 Jan 2019 AP01 Appointment of Ms Joanne Lesley Mead as a director on 20 August 2018
09 Jan 2019 AP01 Appointment of Ms Phillippa Aleida Davies as a director on 22 November 2018
09 Jan 2019 TM01 Termination of appointment of Sylvia Mary Morgan as a director on 22 November 2018
03 Jan 2019 TM01 Termination of appointment of Daryl Jane Summers as a director on 22 November 2018
03 Jan 2019 TM01 Termination of appointment of Tania Hings as a director on 11 June 2018
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018