EDOCKS LIMITED

85 Great Portland Street, London, W1W 7LT, England
StatusACTIVE
Company No.05606967
CategoryPrivate Limited Company
Incorporated28 Oct 2005
Age18 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

EDOCKS LIMITED is an active private limited company with number 05606967. It was incorporated 18 years, 7 months, 18 days ago, on 28 October 2005. The company address is 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-01

Officer name: Vladimir Yanchev

Documents

View document PDF

Change person secretary company with change date

Date: 07 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Vladimir Yanchev

Change date: 2021-12-01

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Vladimir Yanchev

Change date: 2021-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vladimir Yanchev

Change date: 2018-12-04

Documents

View document PDF

Change person secretary company with change date

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-12-04

Officer name: Vladimir Yanchev

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Vladimir Yanchev

Change date: 2018-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Address

Type: AD01

Old address: Suite B, 29 Harley Street London W1G 9QR

New address: 85 Great Portland Street London W1W 7LT

Change date: 2017-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 07 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Dec 2014

Action Date: 13 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hristo Getov Orechkov

Termination date: 2014-12-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Dec 2014

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Vladimir Yanchev

Appointment date: 2014-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 07 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-07

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2013

Action Date: 04 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-04

Officer name: Mr Ivan Dimitrov Dichev

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 07 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-07

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2012

Action Date: 07 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-07

Officer name: Vladimir Yanchev

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2011

Action Date: 07 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-07

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2011

Action Date: 05 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-05

Officer name: Vladimir Yanchev

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2010

Action Date: 12 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-12

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2010

Action Date: 12 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ivan Dimitrov Dichev

Change date: 2010-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2009

Action Date: 12 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-12

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2009

Action Date: 12 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vladimir Yanchev

Change date: 2009-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed vladimir yanchev

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / ivan dichev / 14/08/2009

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2008

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2007 to 31/12/2007

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 28 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUAPURA SCOTLAND LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC557843
Status:ACTIVE
Category:Private Limited Company

ARAALI LTD

84 ALDERMANS HILL,PALMERS GREEN,N13 4PP

Number:11119673
Status:ACTIVE
Category:Private Limited Company

DEER & HUNTER STUDIOS LIMITED

67 WINDSOR ROAD,MANCHESTER,M25 0DB

Number:11701762
Status:ACTIVE
Category:Private Limited Company

PAINT CLUB LTD

6 MILE END PLACE,LONDON,E1 4BH

Number:09401886
Status:ACTIVE
Category:Private Limited Company

PROGRESSION DEVELOPMENT LTD

40 HIGHFIELD ROAD,CLITHEROE,BB7 1NE

Number:08004264
Status:ACTIVE
Category:Private Limited Company

SGS HOMES LIMITED

1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ

Number:10806553
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source