Advanced company searchLink opens in new window

EDX INTERNATIONAL LIMITED

Company number 10285217

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)
10 Aug 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
26 Apr 2023 AA Micro company accounts made up to 31 July 2022
02 Sep 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
26 Apr 2022 AA Micro company accounts made up to 31 July 2021
09 Aug 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
22 Apr 2021 AA Micro company accounts made up to 31 July 2020
14 Sep 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
04 Jun 2020 TM01 Termination of appointment of Nicholas Alan Craig Read as a director on 1 January 2020
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
05 Aug 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
10 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2019 AA Accounts for a dormant company made up to 31 July 2018
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2019 AD01 Registered office address changed from Westview House Martin Radcliffe Accountants Westview House, Neweys Hill Worcester WR3 7AL England to Lindisfarne House 4 Barbourne Terrace Worcester WR1 3JS on 23 April 2019
18 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
12 Mar 2018 AA Micro company accounts made up to 31 July 2017
05 Mar 2018 AD01 Registered office address changed from Wesley Chambers Suite 2 Queens Road Aldershot GU11 3JD England to Westview House Martin Radcliffe Accountants Westview House, Neweys Hill Worcester WR3 7AL on 5 March 2018
21 Nov 2017 PSC01 Notification of Ian Hilton-Turvey as a person with significant control on 14 November 2017
21 Nov 2017 AP01 Appointment of Mr Ian Hilton-Turvey as a director on 14 November 2017
21 Oct 2017 TM01 Termination of appointment of Richard John Kirk as a director on 20 October 2017
21 Oct 2017 PSC07 Cessation of Revenue Growth International Limited as a person with significant control on 20 October 2017
27 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
31 Oct 2016 AP01 Appointment of Mr Richard John Kirk as a director on 31 October 2016
19 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted