Advanced company searchLink opens in new window

ENTERPRISE DECISIONS LTD

Company number 06618823

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-04
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
  • GBP 1,000
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