- Company Overview for ENTERPRISE DECISIONS LTD (06618823)
- Filing history for ENTERPRISE DECISIONS LTD (06618823)
- People for ENTERPRISE DECISIONS LTD (06618823)
- More for ENTERPRISE DECISIONS LTD (06618823)
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) |
---|---|---|---|
18 Feb 2018 | CH01 | Director's details changed for Mr Matthew Cooke on 16 February 2018 | |
01 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
24 May 2017 | AA | Micro company accounts made up to 31 July 2016 | |
12 Aug 2016 | AD01 | Registered office address changed from , Manor Cottage Village Road, over Silton, Thirsk, North Yorkshire, YO7 2LJ, England to Manor Cottage over Silton Thirsk YO7 2LJ on 12 August 2016 | |
21 Jul 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
06 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
02 Nov 2015 | AD01 | Registered office address changed from , Medstone Thirsk Road, Easingwold, York, YO61 3HL to Manor Cottage over Silton Thirsk YO7 2LJ on 2 November 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
09 Jul 2015 | AP01 | Appointment of Mrs Sandrine Emilie Cooke as a director on 1 August 2014 | |
23 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
06 Oct 2014 | CERTNM |
Company name changed edge dream media LTD\certificate issued on 06/10/14
|
|
04 Oct 2014 | AD01 | Registered office address changed from , 145-157 st John Street, London, --- Select ---, EC1V 4PW to Manor Cottage over Silton Thirsk YO7 2LJ on 4 October 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
13 Feb 2014 | AD01 | Registered office address changed from , C/O Matthew Cooke, Medstone Thirsk Road, Easingwold, York, YO61 3HL, England on 13 February 2014 | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
28 Jun 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
28 Jun 2013 | AD02 | Register inspection address has been changed from Unit 9 Rugby Park Bletchley Road Heaton Mersey Stockport Cheshire SK4 3EJ | |
28 Jun 2013 | CH01 | Director's details changed for Mr Matthew Cooke on 1 August 2012 | |
28 Jun 2013 | TM01 | Termination of appointment of Sandrine Cooke as a director | |
28 Jun 2013 | AD01 | Registered office address changed from , Unit 15 Shires Bridge Business Park York Road, Easingwold, York, North Yorkshire, YO61 3EQ, United Kingdom on 28 June 2013 | |
01 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
16 Jul 2012 | AD01 | Registered office address changed from , Unit 15 Shires Bridge Business Park, York Road Easingwold, York, North Yorkshire, YO61 3EQ, England on 16 July 2012 | |
16 Jul 2012 | AD01 | Registered office address changed from , Unit 9 Rugby Park, Bletchley Road, Stockport, Cheshire, SK4 3EJ, England on 16 July 2012 | |
01 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 |