Advanced company searchLink opens in new window

51 EDITH ROAD LIMITED

Company number 08759447

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)
23 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
23 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
12 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
12 Sep 2022 AA Accounts for a dormant company made up to 30 November 2021
13 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
13 Sep 2021 AA Accounts for a dormant company made up to 30 November 2020
09 Oct 2020 AA Accounts for a dormant company made up to 30 November 2019
09 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
13 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
28 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
10 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates
04 Oct 2018 AA Accounts for a dormant company made up to 30 November 2017
30 Dec 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
25 Sep 2017 AA Accounts for a dormant company made up to 30 November 2016
30 Dec 2016 CS01 Confirmation statement made on 4 November 2016 with updates
30 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
13 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 3
26 Jul 2015 AA Accounts for a dormant company made up to 30 November 2014
25 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 3
07 Jan 2014 AP01 Appointment of William Richard Periam as a director
19 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Dec 2013 AD01 Registered office address changed from Dormy Cottage 2 Alan Road Wimbledon Village London SW19 7PT United Kingdom on 19 December 2013
19 Dec 2013 AP01 Appointment of Dr Parham Azarbod as a director
19 Dec 2013 AP01 Appointment of Professor Vincent Michael Lawton as a director
19 Dec 2013 TM01 Termination of appointment of Margaret Goodman as a director