Advanced company searchLink opens in new window

EDWARD ASHDALE LIMITED

Company number 07644782

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)
26 Mar 2024 AA Micro company accounts made up to 30 June 2023
03 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with updates
29 Sep 2023 PSC07 Cessation of John Nicholas Adamthwaite as a person with significant control on 21 September 2023
05 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
09 Jan 2023 AD01 Registered office address changed from Crosspoint House 1st Floor 28 Stafford Road Wallington Surrey SM6 9AA to Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE on 9 January 2023
07 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
01 Apr 2022 AA Micro company accounts made up to 30 June 2021
17 Aug 2021 TM01 Termination of appointment of John Nicholas Adamthwaite as a director on 17 August 2021
29 Jun 2021 AA Micro company accounts made up to 30 June 2020
26 May 2021 CS01 Confirmation statement made on 24 May 2021 with updates
17 Jul 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
15 Jan 2020 AA Micro company accounts made up to 30 June 2019
24 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
05 Mar 2019 AA Micro company accounts made up to 30 June 2018
24 May 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
08 Feb 2018 AA Micro company accounts made up to 30 June 2017
25 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
31 May 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 48
31 May 2016 CH01 Director's details changed for Mr Wayne Francis Michael Samuel on 1 May 2016
18 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
26 May 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 48
07 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
28 May 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 48