EDFORM LIMITED
Status | ACTIVE |
Company No. | 07374228 |
Category | Private Limited Company |
Incorporated | 13 Sep 2010 |
Age | 13 years, 9 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
EDFORM LIMITED is an active private limited company with number 07374228. It was incorporated 13 years, 9 months, 1 day ago, on 13 September 2010. The company address is Blackthorn House Blackthorn House, Birmingham, B3 1RL, England.
Company Fillings
Accounts with accounts type dormant
Date: 26 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 28 Dec 2023
Action Date: 28 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-28
Documents
Accounts with accounts type dormant
Date: 06 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 30 Dec 2022
Action Date: 29 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-29
Documents
Accounts with accounts type dormant
Date: 01 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 29 Dec 2021
Action Date: 29 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-29
Documents
Accounts with accounts type micro entity
Date: 22 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 12 Jan 2021
Action Date: 30 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-30
Documents
Termination director company with name termination date
Date: 04 Jan 2021
Action Date: 10 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-10
Officer name: Raspal Obhi
Documents
Appoint person director company with name date
Date: 04 Jan 2021
Action Date: 10 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-10
Officer name: Mr Kam Singh
Documents
Accounts with accounts type micro entity
Date: 24 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Termination director company with name termination date
Date: 17 Mar 2020
Action Date: 10 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kamval Singh
Termination date: 2020-03-10
Documents
Termination director company with name termination date
Date: 17 Mar 2020
Action Date: 15 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jaswinder Kaur Bansal
Termination date: 2020-03-15
Documents
Confirmation statement with no updates
Date: 30 Dec 2019
Action Date: 30 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-30
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Address
Type: AD01
Old address: 46 Falstone Road Sutton Coldfield B73 6PJ England
Change date: 2019-09-03
New address: Blackthorn House St Pauls Square Birmingham B3 1RL
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2019
Action Date: 14 Jun 2019
Category: Address
Type: AD01
Old address: Farady Wharf, Innovation Birmingham Campus Holt Street Birmingham B7 4BB England
New address: 46 Falstone Road Sutton Coldfield B73 6PJ
Change date: 2019-06-14
Documents
Confirmation statement with no updates
Date: 31 Dec 2018
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2018
Action Date: 20 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-20
Old address: 45 Newhall Street Birmingham B3 3QR
New address: Farady Wharf, Innovation Birmingham Campus Holt Street Birmingham B7 4BB
Documents
Appoint person director company with name date
Date: 28 Aug 2018
Action Date: 20 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-20
Officer name: Mr Kamval Singh
Documents
Change person director company with change date
Date: 09 Apr 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-01
Officer name: Mrs Pali Obhi
Documents
Confirmation statement with no updates
Date: 31 Dec 2017
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Termination director company with name termination date
Date: 07 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-01
Officer name: Raj Babber
Documents
Change person secretary company with change date
Date: 03 Jul 2017
Action Date: 03 Jul 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Kam Bansal
Change date: 2017-07-03
Documents
Confirmation statement with no updates
Date: 01 Jul 2017
Action Date: 01 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-01
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 13 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-13
Documents
Resolution
Date: 25 Jul 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2015
Action Date: 13 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-13
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2014
Action Date: 13 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-13
Documents
Accounts with accounts type total exemption small
Date: 29 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2013
Action Date: 13 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-13
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 13 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-13
Documents
Appoint person secretary company with name date
Date: 05 Apr 2012
Action Date: 16 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Kam Bansal
Appointment date: 2011-09-16
Documents
Change registered office address company with date old address
Date: 24 Feb 2012
Action Date: 24 Feb 2012
Category: Address
Type: AD01
Old address: 100 New Bond Street London W1S 1SP
Change date: 2012-02-24
Documents
Accounts with made up date
Date: 26 Oct 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 13 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-13
Documents
Termination director company with name
Date: 31 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kam Bansal
Documents
Appoint person director company with name
Date: 27 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Pali Obhi
Documents
Appoint person director company with name
Date: 15 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Raj Babber
Documents
Capital cancellation shares
Date: 07 Apr 2011
Action Date: 07 Apr 2011
Category: Capital
Type: SH06
Capital : 51 GBP
Date: 2011-04-07
Documents
Capital return purchase own shares
Date: 07 Apr 2011
Category: Capital
Type: SH03
Documents
Appoint person director company with name
Date: 22 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jaswinder Kaur Bansal
Documents
Termination director company with name
Date: 22 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Dalley
Documents
Some Companies
37 PORTLAND ROAD,KILMARNOCK,KA1 2DJ
Number: | SC032175 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 ARGYLE PLACE,EDINBURGH,EH9 1JT
Number: | SC226842 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 QUORN RISE,DERBY,DE23 1ND
Number: | 11509661 |
Status: | ACTIVE |
Category: | Private Limited Company |
J PRENTIS GREENGROCERS LIMITED
7 THE BROADWAY,BROADSTAIRS,CT10 2AD
Number: | 04593016 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 EAST PARK,CRAWLEY,RH10 6AN
Number: | 10201205 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNTON HOUSE,LONDON,WC1H 9BQ
Number: | 10924158 |
Status: | ACTIVE |
Category: | Private Limited Company |