ED3P LIMITED

Hop Fields Tongham Road Hop Fields Tongham Road, Farnham, GU10 1PH, England
StatusACTIVE
Company No.08424123
CategoryPrivate Limited Company
Incorporated28 Feb 2013
Age11 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

ED3P LIMITED is an active private limited company with number 08424123. It was incorporated 11 years, 2 months, 1 day ago, on 28 February 2013. The company address is Hop Fields Tongham Road Hop Fields Tongham Road, Farnham, GU10 1PH, England.



Company Fillings

Change registered office address company with date old address new address

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Address

Type: AD01

New address: Hop Fields Tongham Road Runfold Farnham GU10 1PH

Change date: 2024-01-02

Old address: Suite 2 Victoria House South Street Farnham Surrey GU9 7QU

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2020

Action Date: 31 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-31

Capital : 1,570,009 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2020

Action Date: 30 Dec 2019

Category: Capital

Type: SH01

Capital : 1,590,009 GBP

Date: 2019-12-30

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2020

Action Date: 30 Sep 2019

Category: Capital

Type: SH01

Capital : 1,470,008 GBP

Date: 2019-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Capital allotment shares

Date: 29 May 2019

Action Date: 31 Jan 2019

Category: Capital

Type: SH01

Capital : 1,170,006.04 GBP

Date: 2019-01-31

Documents

View document PDF

Capital allotment shares

Date: 29 May 2019

Action Date: 30 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-30

Capital : 1,120,005.64 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2018

Action Date: 10 May 2018

Category: Capital

Type: SH01

Capital : 1,100,005.48 GBP

Date: 2018-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 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: 28 Dec 2017

Action Date: 28 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-28

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2017

Action Date: 14 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-14

Capital : 700,002 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2017

Action Date: 01 Apr 2017

Category: Capital

Type: SH01

Capital : 40,002 GBP

Date: 2017-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 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: 06 Sep 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Resolution

Date: 28 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Trudy Winter

Change date: 2015-01-01

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Winter

Change date: 2015-01-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-01

Officer name: Mr Brendan Raggett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2015

Action Date: 22 Jan 2015

Category: Address

Type: AD01

Old address: 11 Weywood Lane Farnham Surrey GU9 9DP England

Change date: 2015-01-22

New address: Suite 2 Victoria House South Street Farnham Surrey GU9 7QU

Documents

View document PDF

Certificate change of name company

Date: 16 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed datavode LIMITED\certificate issued on 16/12/14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Address

Type: AD01

Old address: Lygon House 50 London Road Bromley Kent BR1 3RA

Change date: 2014-12-15

New address: Suite 2 Victoria House South Street Farnham Surrey GU9 7QU

Documents

View document PDF

Second filing of form with form type made up date

Date: 15 Aug 2014

Action Date: 28 Feb 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-02-28

Form type: AR01

Documents

View document PDF

Certificate change of name company

Date: 21 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed light aas LIMITED\certificate issued on 21/07/14

Documents

View document PDF

Accounts with made up date

Date: 02 May 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Incorporation company

Date: 28 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DE HAVILLAND ELECTRICAL LIMITED

THE NEW BARN MILL LANE,SANDWICH,CT13 0JW

Number:08732439
Status:ACTIVE
Category:Private Limited Company

FORTH INVESTMENTS LIMITED

CALEDONIAN EXCHANGE,EDINBURGH,EH3 8HE

Number:SC275842
Status:ACTIVE
Category:Private Limited Company

INFLO (APAC) LIMITED

E.VOLVE BUSINESS CENTRE,HOUGHTON LE SPRING,DH4 5QY

Number:11868501
Status:ACTIVE
Category:Private Limited Company

LOCKWOOD SURGERY PRIME HEALTH LTD

LOCKWOOD SURGERY 3 MELTHAM ROAD,HUDDERSFIELD,HD1 3XH

Number:09037233
Status:ACTIVE
Category:Private Limited Company

OLD SCHOOL COURT RTM COMPANY LIMITED

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:06824913
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SPRINGFIELD ELECTRICAL CONTRACTORS LIMITED

4TH FLOOR,THE BRUNEL CENTRE,

Number:01464784
Status:LIQUIDATION
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