Advanced company searchLink opens in new window

EDIF GROUP MANAGEMENT LIMITED

Company number 07497852

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)
21 Nov 2011 SH01 Statement of capital following an allotment of shares on 8 November 2011
  • GBP 91.9703
21 Nov 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2011 SH10 Particulars of variation of rights attached to shares
28 Oct 2011 AA01 Current accounting period shortened from 31 January 2012 to 31 December 2011
06 Jul 2011 AP03 Appointment of Mr Craig Fairey as a secretary
08 Jun 2011 TM02 Termination of appointment of Matthew Dreaper as a secretary
03 Jun 2011 AD01 Registered office address changed from , Era Building Cleeve Road, Leatherhead, Surrey, KT22 7SA on 3 June 2011
12 May 2011 AD01 Registered office address changed from , Era Building Era Technology Park, Cleeve Road, Leatherhead, Surrey, KT22 7NF on 12 May 2011
23 Mar 2011 AP01 Appointment of Craig Fairey as a director
23 Feb 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares divided 17/02/2011
23 Feb 2011 SH02 Sub-division of shares on 17 February 2011
23 Feb 2011 SH01 Statement of capital following an allotment of shares on 17 February 2011
  • GBP 81.00
23 Feb 2011 AD01 Registered office address changed from , 5th Floor 33 Glasshouse Street, London, W1B 5DG on 23 February 2011
23 Feb 2011 TM01 Termination of appointment of Richard Daw as a director
23 Feb 2011 TM01 Termination of appointment of Timothy Dunn as a director
23 Feb 2011 AP03 Appointment of Mattew John Dreaper as a secretary
23 Feb 2011 AP01 Appointment of Mr Robert Stuart Dilworth as a director
23 Feb 2011 AP01 Appointment of Anthony Chant as a director
15 Feb 2011 AP01 Appointment of Richard William Daw as a director
14 Feb 2011 TM01 Termination of appointment of Travers Smith Secretaries Limited as a director
14 Feb 2011 AD01 Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 14 February 2011
14 Feb 2011 TM02 Termination of appointment of Travers Smith Secretaries Limited as a secretary
14 Feb 2011 TM01 Termination of appointment of Ruth Bracken as a director
14 Feb 2011 TM01 Termination of appointment of Travers Smith Limited as a director
14 Feb 2011 AP01 Appointment of Timothy Michael Dunn as a director