Advanced company searchLink opens in new window

EDRINK SOLUTIONS LTD

Company number 12809820

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)
13 Mar 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
26 Nov 2023 AA Micro company accounts made up to 31 August 2023
24 Aug 2023 AA Micro company accounts made up to 31 August 2022
20 Jun 2023 CH01 Director's details changed for Mr Moshe David Rubinstein on 9 June 2023
20 Jun 2023 AD01 Registered office address changed from 1 Broom Avenue Salford M7 4RU United Kingdom to International House Mosley Street Manchester M2 3HZ on 20 June 2023
01 Mar 2023 CS01 Confirmation statement made on 28 January 2023 with updates
12 Aug 2022 AA Micro company accounts made up to 31 August 2021
10 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 26/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2022 MA Memorandum and Articles of Association
08 Aug 2022 SH01 Statement of capital following an allotment of shares on 1 August 2022
  • GBP 11,329.16
08 Aug 2022 TM01 Termination of appointment of David Christopher Wilson as a director on 13 August 2021
31 Mar 2022 CS01 Confirmation statement made on 28 January 2022 with updates
24 Sep 2021 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 1 Broom Avenue Salford M7 4RU on 24 September 2021
24 Sep 2021 CH03 Secretary's details changed for Mr Moshe David Rubinstein on 24 September 2021
24 Sep 2021 CH01 Director's details changed for Mr Moshe David Rubinstein on 24 September 2021
19 Apr 2021 SH01 Statement of capital following an allotment of shares on 8 April 2021
  • GBP 11,329.16
08 Mar 2021 SH01 Statement of capital following an allotment of shares on 25 February 2021
  • GBP 10,103.6
08 Mar 2021 AP01 Appointment of Mr. David Christopher Wilson as a director on 26 February 2021
28 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with updates
25 Oct 2020 CS01 Confirmation statement made on 25 October 2020 with updates
13 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-13
  • GBP 10,000