EDGWARE COMPANY SECRETARIES LIMITED
Status | ACTIVE |
Company No. | 06599786 |
Category | Private Limited Company |
Incorporated | 21 May 2008 |
Age | 16 years, 11 days |
Jurisdiction | England Wales |
SUMMARY
EDGWARE COMPANY SECRETARIES LIMITED is an active private limited company with number 06599786. It was incorporated 16 years, 11 days ago, on 21 May 2008. The company address is Delavale House, Delavale House,, Edgware, HA8 4DU, Middlesex.
Company Fillings
Confirmation statement with no updates
Date: 30 May 2024
Action Date: 21 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-21
Documents
Accounts with accounts type micro entity
Date: 29 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 21 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-21
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 25 May 2022
Action Date: 21 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-21
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Accounts with accounts type micro entity
Date: 29 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 21 May 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 23 May 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Gazette filings brought up to date
Date: 02 Jun 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2017
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2017
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2017
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2017
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2017
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2017
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Gazette filings brought up to date
Date: 27 May 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Dissolved compulsory strike off suspended
Date: 08 Mar 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 24 Sep 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Dissolved compulsory strike off suspended
Date: 26 Apr 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Termination director company with name
Date: 19 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Documents
Appoint person director company with name
Date: 19 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Jacobson
Documents
Termination director company with name
Date: 19 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lightstar Ventures
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2013
Action Date: 21 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-21
Documents
Appoint person director company with name
Date: 15 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terence Dunne
Documents
Gazette filings brought up to date
Date: 04 Aug 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2012
Action Date: 21 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-21
Documents
Dissolved compulsory strike off suspended
Date: 06 Mar 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Appoint person director company with name
Date: 05 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Lightstar Ventures
Documents
Termination director company with name
Date: 05 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lindsey Strauss
Documents
Gazette filings brought up to date
Date: 25 Jun 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 21 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-21
Documents
Dissolved compulsory strike off suspended
Date: 04 Jun 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2010
Action Date: 21 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-21
Documents
Change person director company with change date
Date: 04 Jun 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-21
Officer name: Lindsey Ann Strauss
Documents
Accounts with accounts type dormant
Date: 19 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 10 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/09; full list of members
Documents
Legacy
Date: 26 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director bradley strauss
Documents
Legacy
Date: 26 May 2009
Category: Officers
Type: 288a
Description: Director appointed lindsey strauss
Documents
Legacy
Date: 14 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary briview enterprises LTD
Documents
Legacy
Date: 29 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director company directors LIMITED
Documents
Legacy
Date: 29 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary temple secretaries LIMITED
Documents
Legacy
Date: 29 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed briview enterprises LTD
Documents
Legacy
Date: 29 May 2008
Category: Officers
Type: 288a
Description: Director appointed bradley strauss
Documents
Some Companies
164 166 HIGH ROAD,ILFORD,IG1 1LL
Number: | 08013375 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 SANDLEHEATH INDUSTRIAL ESTATE, OLD BRICKYARD ROAD,FORDINGBRIDGE,SP6 1PA
Number: | 08434467 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 HOLGATE AVENUE,LONDON,SW11 2AU
Number: | 11397536 |
Status: | ACTIVE |
Category: | Private Limited Company |
DBP HOUSE,LONDON,EC3R 7NQ
Number: | OC407481 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
15 FARADAY CLOSE,CLACTON-ON-SEA,CO15 4TR
Number: | 07829532 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 DALGLISH DRIVE,BLACKBURN,BB2 4FU
Number: | 08949124 |
Status: | ACTIVE |
Category: | Private Limited Company |