EDFORM LIMITED

Blackthorn House Blackthorn House, Birmingham, B3 1RL, England
StatusACTIVE
Company No.07374228
CategoryPrivate Limited Company
Incorporated13 Sep 2010
Age13 years, 9 months, 1 day
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 25 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kam Bansal

Documents

View document PDF

Appoint person director company with name

Date: 27 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pali Obhi

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Raj Babber

Documents

View document PDF

Capital cancellation shares

Date: 07 Apr 2011

Action Date: 07 Apr 2011

Category: Capital

Type: SH06

Capital : 51 GBP

Date: 2011-04-07

Documents

View document PDF

Capital return purchase own shares

Date: 07 Apr 2011

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jaswinder Kaur Bansal

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Dalley

Documents

View document PDF

Incorporation company

Date: 13 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENGEBRET LIMITED

37 PORTLAND ROAD,KILMARNOCK,KA1 2DJ

Number:SC032175
Status:ACTIVE
Category:Private Limited Company

FUTURESTATE INVESTMENT LTD.

31 ARGYLE PLACE,EDINBURGH,EH9 1JT

Number:SC226842
Status:ACTIVE
Category:Private Limited Company

H&B KHALSA CONSTRUCTION LTD

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

LONGSWORD CONSULTING LIMITED

5 EAST PARK,CRAWLEY,RH10 6AN

Number:10201205
Status:ACTIVE
Category:Private Limited Company

P.A. LAND AND HOMES LTD

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:10924158
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