ED3P LIMITED
Status | ACTIVE |
Company No. | 08424123 |
Category | Private Limited Company |
Incorporated | 28 Feb 2013 |
Age | 11 years, 2 months, 1 day |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 28 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Gazette filings brought up to date
Date: 07 Jun 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
DE HAVILLAND ELECTRICAL LIMITED
THE NEW BARN MILL LANE,SANDWICH,CT13 0JW
Number: | 08732439 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALEDONIAN EXCHANGE,EDINBURGH,EH3 8HE
Number: | SC275842 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |