Advanced company searchLink opens in new window

EDSON HEALTHCARE LIMITED

Company number 09371742

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)
14 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2023 AA01 Previous accounting period shortened from 30 December 2022 to 29 December 2022
24 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
25 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
29 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
23 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
14 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
13 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
12 Sep 2019 CH01 Director's details changed for Ms Suzanne Ibsen on 24 November 2016
19 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
28 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
09 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
11 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
26 Oct 2017 AA01 Previous accounting period shortened from 31 January 2017 to 31 December 2016
13 Jan 2017 AA Total exemption small company accounts made up to 31 January 2016
11 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
07 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
05 Jun 2015 AD01 Registered office address changed from Kings Worthy House Court Road Kings Worthy Winchester Hampshire SO23 7QA United Kingdom to 46 Gigant Street Salisbury SP1 2BQ on 5 June 2015