EDILOCK UK LTD.
Status | ACTIVE |
Company No. | 05580608 |
Category | Private Limited Company |
Incorporated | 03 Oct 2005 |
Age | 18 years, 6 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
EDILOCK UK LTD. is an active private limited company with number 05580608. It was incorporated 18 years, 6 months, 29 days ago, on 03 October 2005. The company address is 6 Armoury Way 6 Armoury Way, London, SW18 1SH, England.
Company Fillings
Confirmation statement with updates
Date: 17 Oct 2023
Action Date: 03 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-03
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change to a person with significant control
Date: 13 Feb 2023
Action Date: 01 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Voskyan Kalust Pehlivanyan
Change date: 2023-02-01
Documents
Cessation of a person with significant control
Date: 13 Feb 2023
Action Date: 01 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Daniela Georgieva Pehlivanyan
Cessation date: 2023-02-01
Documents
Appoint person director company with name date
Date: 01 Jan 2023
Action Date: 22 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Daniela Georgieva Pehlivanyan
Appointment date: 2022-12-22
Documents
Confirmation statement with updates
Date: 19 Oct 2022
Action Date: 03 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-03
Documents
Termination director company with name termination date
Date: 03 Oct 2022
Action Date: 03 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ivan Krasimirov Kurtev
Termination date: 2022-10-03
Documents
Appoint person director company with name date
Date: 28 Sep 2022
Action Date: 20 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ivan Krasimirov Kurtev
Appointment date: 2022-09-20
Documents
Termination director company with name termination date
Date: 23 Sep 2022
Action Date: 23 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniela Georgieva Pehlivanyan
Termination date: 2022-09-23
Documents
Appoint person secretary company with name date
Date: 23 Sep 2022
Action Date: 23 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-09-23
Officer name: Mrs Daniela Georgieva Pehlivanyan
Documents
Termination secretary company with name termination date
Date: 23 Sep 2022
Action Date: 23 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Voskyan Kalust Pehlivanyan
Termination date: 2022-09-23
Documents
Change to a person with significant control
Date: 04 Jul 2022
Action Date: 25 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-25
Psc name: Mrs Daniela Georgieva Pehlivanyan
Documents
Notification of a person with significant control
Date: 01 Jul 2022
Action Date: 25 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-06-25
Psc name: Voskyan Kalust Pehlivanyan
Documents
Change to a person with significant control
Date: 01 Jul 2022
Action Date: 30 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-30
Psc name: Mrs Daniela Georgieva Pehlivanyan
Documents
Change person director company with change date
Date: 01 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Daniela Georgieva Pehlivanyan
Change date: 2022-06-30
Documents
Change person secretary company with change date
Date: 01 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Voskyan Kalust Pehlivanyan
Change date: 2022-06-30
Documents
Appoint person director company with name date
Date: 01 Jul 2022
Action Date: 25 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Voskyan Kalust Pehlivanyan
Appointment date: 2022-06-25
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Address
Type: AD01
Old address: 107a Greenford Avenue London W7 1HA England
Change date: 2022-07-01
New address: 6 Armoury Way Wandsworth London SW18 1SH
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 03 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-03
Documents
Accounts with accounts type micro entity
Date: 11 Aug 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Appoint person secretary company with name date
Date: 31 Jan 2021
Action Date: 25 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Voskyan Kalust Pehlivanyan
Appointment date: 2021-01-25
Documents
Change person director company with change date
Date: 31 Jan 2021
Action Date: 25 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-25
Officer name: Mrs Daniela Georgieva Pehlivanyan
Documents
Change to a person with significant control
Date: 31 Jan 2021
Action Date: 25 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-25
Psc name: Mrs Daniela Georgieva Pehlivanyan
Documents
Termination secretary company with name termination date
Date: 31 Jan 2021
Action Date: 25 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-01-25
Officer name: Ronald Cliff
Documents
Confirmation statement with no updates
Date: 05 Oct 2020
Action Date: 03 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-03
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Address
Type: AD01
Old address: 46 Beechmount Avenue Hanwell London W7 3AG
New address: 107a Greenford Avenue London W7 1HA
Change date: 2019-11-13
Documents
Confirmation statement with no updates
Date: 27 Oct 2019
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2017
Action Date: 03 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-03
Documents
Change person director company with change date
Date: 12 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-01
Officer name: Mrs Daniela Georgieva Pehlivanyan
Documents
Change to a person with significant control
Date: 12 Oct 2017
Action Date: 01 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-01
Psc name: Mrs Daniela Georgieva Pehlivanyan
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 03 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-03
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Certificate change of name company
Date: 29 Apr 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed electronik auto-key systems LIMITED\certificate issued on 29/04/16
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2015
Action Date: 03 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-03
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2014
Action Date: 03 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-03
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2013
Action Date: 03 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-03
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2012
Action Date: 03 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-03
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2012
Action Date: 03 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-03
Documents
Termination director company with name
Date: 27 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Cliff
Documents
Appoint person director company with name
Date: 27 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Daniela Georgieva Pehlivanyan
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 03 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-03
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2009
Action Date: 03 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-03
Documents
Change person director company with change date
Date: 15 Dec 2009
Action Date: 03 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-03
Officer name: Mr Ronald Cliff
Documents
Appoint person secretary company with name
Date: 17 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ronald Cliff
Documents
Termination director company with name
Date: 17 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kay Cliff
Documents
Termination secretary company with name
Date: 17 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kay Cliff
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/08; full list of members
Documents
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 25 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/06; full list of members
Documents
Some Companies
8 BRAHMS CLOSE,LIVERPOOL,L8 0XU
Number: | 08351686 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 PARSONS GREEN LANE,LONDON,SW6 4HS
Number: | 06646456 |
Status: | ACTIVE |
Category: | Private Limited Company |
6A ST ANDREWS COURT,THAME,OX9 3WT
Number: | 10859991 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 LOWRY HOUSE,LONDON,E14 9LL
Number: | 11510756 |
Status: | ACTIVE |
Category: | Private Limited Company |
145 GAINSBOROUGH CRESCENT,BIRMINGHAM,B43 7TX
Number: | 06754802 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHINY CAR WASH (CARLISLE) LIMITED
SHINY CAR WASH,CARLISLE,CA1 2RZ
Number: | 09173405 |
Status: | ACTIVE |
Category: | Private Limited Company |