Advanced company searchLink opens in new window

EDIF GROUP FINANCE LIMITED

Company number 07497827

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 Jan 2017 AD02 Register inspection address has been changed from C/O Edif Group Management Limited 131-151 Great Titchfield Street London W1W 5BB United Kingdom to Era Building Cleeve Road Leatherhead KT22 7SA
23 Jan 2017 AD04 Register(s) moved to registered office address Era Building Cleeve Road Leatherhead Surrey KT22 7SA
23 Jan 2017 AD04 Register(s) moved to registered office address Era Building Cleeve Road Leatherhead Surrey KT22 7SA
21 Dec 2016 AP01 Appointment of Mrs Annelie Du Plessis as a director on 19 December 2016
12 Dec 2016 TM01 Termination of appointment of Gavin Stewart Higgins as a director on 28 November 2016
12 Dec 2016 TM02 Termination of appointment of Gavin Higgins as a secretary on 28 November 2016
12 Oct 2016 AA Full accounts made up to 31 December 2015
31 Aug 2016 MR04 Satisfaction of charge 074978270002 in full
03 Aug 2016 TM01 Termination of appointment of Robert Stuart Dilworth as a director on 20 July 2016
03 Aug 2016 TM01 Termination of appointment of Anthony Chant as a director on 20 July 2016
02 Aug 2016 AP01 Appointment of Mr Roberto Cavanna as a director on 20 July 2016
13 Apr 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 January 2016
29 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 92
  • ANNOTATION Clarification a second filed AR01 was registered on 13/04/2016.
07 Oct 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 January 2015
23 Sep 2015 MR04 Satisfaction of charge 1 in full
27 Aug 2015 AA Full accounts made up to 31 December 2014
27 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 91.97099

Statement of capital on 2015-10-07
  • GBP 91.9703
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015
06 Oct 2014 AA Full accounts made up to 31 December 2013
17 Jul 2014 AP03 Appointment of Mr Gavin Higgins as a secretary on 30 June 2014
10 Jul 2014 TM01 Termination of appointment of Craig Fairey as a director
01 Jul 2014 AP01 Appointment of Mr Gavin Stewart Higgins as a director
01 Jul 2014 TM02 Termination of appointment of Craig Fairey as a secretary
14 Feb 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 91.97099
28 Nov 2013 MISC Section 519
25 Jul 2013 MR01 Registration of charge 074978270002