EDAT LIMITED
Status | ACTIVE |
Company No. | 06292656 |
Category | Private Limited Company |
Incorporated | 26 Jun 2007 |
Age | 16 years, 11 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
EDAT LIMITED is an active private limited company with number 06292656. It was incorporated 16 years, 11 months, 7 days ago, on 26 June 2007. The company address is 376 Blount Street 376 Blount Street, London, E14 7RL, London.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 28 Jun 2023
Action Date: 24 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-24
Documents
Appoint person director company with name date
Date: 10 May 2023
Action Date: 09 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tony Ross
Appointment date: 2022-11-09
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 24 Jun 2022
Action Date: 24 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-24
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 29 Jun 2021
Action Date: 24 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-24
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 25 Jun 2020
Action Date: 24 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-24
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 23 Jul 2019
Action Date: 24 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-24
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Notification of a person with significant control
Date: 18 Dec 2018
Action Date: 24 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tony Ross
Notification date: 2017-05-24
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 24 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-24
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 27 Jul 2017
Action Date: 24 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-24
Documents
Accounts with accounts type total exemption small
Date: 26 May 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2016
Action Date: 24 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-24
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2014
Action Date: 26 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-26
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Appoint person director company with name
Date: 14 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Henry Wayne Bullman
Documents
Termination director company with name
Date: 14 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elton Bullman
Documents
Appoint person director company with name
Date: 24 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Elton Austin Bullman
Documents
Termination director company with name
Date: 08 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tony Ross
Documents
Termination director company with name
Date: 27 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Henry Bullman
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 26 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-26
Documents
Change registered office address company with date old address
Date: 26 Sep 2013
Action Date: 26 Sep 2013
Category: Address
Type: AD01
Old address: 376 Arch Blount Street Stepney London E14 7RL England
Change date: 2013-09-26
Documents
Change registered office address company with date old address
Date: 26 Sep 2013
Action Date: 26 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-26
Old address: 22 Acorn Court Morville Street Bow London E3 2GD
Documents
Termination director company with name
Date: 18 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Henry Bullman
Documents
Appoint person director company with name
Date: 18 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tony Ross
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2012
Action Date: 26 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-26
Documents
Change registered office address company with date old address
Date: 08 Oct 2012
Action Date: 08 Oct 2012
Category: Address
Type: AD01
Old address: 7 Barclay House Well Street London E9 7RA
Change date: 2012-10-08
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Gazette filings brought up to date
Date: 19 Nov 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2011
Action Date: 26 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-26
Documents
Termination secretary company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rix Limited
Documents
Change person director company with change date
Date: 31 Oct 2011
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Henry Bullman
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Termination secretary company with name
Date: 03 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rix Limited
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2009
Action Date: 30 Jun 2009
Category: Annual-return
Type: AR01
Made up date: 2009-06-30
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 20 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/08; full list of members
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director graham simpson
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
32 COTTIMORE CRESCENT,WALTON-ON-THAMES,KT12 2DD
Number: | 10699698 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 REDE COURT ROAD,STROOD, ROCHESTER,ME2 3TF
Number: | 07481393 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 LONGBRIDGE WAY,LONDON,SE13 6PW
Number: | 04868762 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 FORSYTHIA CLOSE,MERTHYR TYDFIL,CF47 9DR
Number: | 10552685 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 SANSOME WALK,WORCESTER,WR1 1NU
Number: | 07663196 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RED LION (ARLINGHAM) LIMITED
GREENFIELDS CHURCH ROAD,GLOUCESTER,GL2 7JL
Number: | 08556069 |
Status: | ACTIVE |
Category: | Private Limited Company |