EDIF GROUP MANAGEMENT LIMITED

07497852
RINA 1 SPRINGFIELD DRIVE LEATHERHEAD SURREY KT22 7AJ

Documents

Documents
Date Category Description Pages
27 Aug 2024 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jun 2024 gazette Gazette Notice Voluntary 1 Buy now
04 Jun 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
31 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2023 capital Statement of capital (Section 108) 3 Buy now
29 Nov 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
29 Nov 2023 resolution Resolution 1 Buy now
29 Nov 2023 insolvency Solvency Statement dated 16/11/23 1 Buy now
11 Oct 2023 accounts Annual Accounts 18 Buy now
06 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2022 accounts Annual Accounts 18 Buy now
21 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2021 officers Change of particulars for director (Mrs Annelie Du Plessis) 2 Buy now
10 Sep 2021 accounts Annual Accounts 13 Buy now
10 Sep 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 105 Buy now
10 Sep 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
10 Sep 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
29 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Feb 2021 officers Appointment of director (Mrs Buki Adebiyi) 2 Buy now
14 Feb 2021 officers Termination of appointment of director (Adam George Crocker) 1 Buy now
28 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Sep 2020 accounts Annual Accounts 16 Buy now
10 Sep 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
01 Sep 2020 officers Appointment of director (Mr Adam George Crocker) 2 Buy now
01 Sep 2020 officers Termination of appointment of director (Roberto Cavanna) 1 Buy now
10 Aug 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 108 Buy now
10 Aug 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
27 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2019 accounts Annual Accounts 16 Buy now
29 Aug 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 100 Buy now
19 Aug 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
19 Aug 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
17 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2018 accounts Annual Accounts 21 Buy now
31 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Oct 2017 capital Notice of name or other designation of class of shares 2 Buy now
12 Oct 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
12 Oct 2017 resolution Resolution 30 Buy now
15 Jun 2017 accounts Annual Accounts 20 Buy now
08 Feb 2017 auditors Auditors Resignation Company 1 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Jan 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
23 Jan 2017 address Move Registers To Registered Office Company With New Address 1 Buy now
19 Dec 2016 officers Appointment of director (Mrs Annelie Du Plessis) 2 Buy now
12 Dec 2016 officers Termination of appointment of secretary (Gavin Stewart Higgins) 1 Buy now
12 Dec 2016 officers Termination of appointment of director (Gavin Stewart Higgins) 1 Buy now
12 Dec 2016 officers Termination of appointment of director (Gavin Stewart Higgins) 1 Buy now
11 Oct 2016 accounts Annual Accounts 22 Buy now
26 Sep 2016 mortgage Registration of a charge 26 Buy now
15 Aug 2016 mortgage Statement of satisfaction of a charge 1 Buy now
03 Aug 2016 officers Termination of appointment of director (Anthony Chant) 1 Buy now
03 Aug 2016 officers Termination of appointment of director (Robert Stuart Dilworth) 1 Buy now
02 Aug 2016 officers Appointment of director (Mr Roberto Cavanna) 2 Buy now
29 Jan 2016 annual-return Annual Return 6 Buy now
08 Oct 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
23 Sep 2015 mortgage Statement of satisfaction of a charge 4 Buy now
18 Sep 2015 officers Appointment of secretary (Mr Gavin Stewart Higgins) 2 Buy now
27 Aug 2015 accounts Annual Accounts 17 Buy now
27 Jan 2015 annual-return Annual Return 6 Buy now
05 Nov 2014 officers Termination of appointment of director (Craig Fairey) 1 Buy now
06 Oct 2014 accounts Annual Accounts 17 Buy now
01 Jul 2014 officers Appointment of director (Mr Gavin Stewart Higgins) 2 Buy now
01 Jul 2014 officers Termination of appointment of secretary (Craig Fairey) 1 Buy now
14 Feb 2014 annual-return Annual Return 6 Buy now
28 Nov 2013 miscellaneous Miscellaneous 2 Buy now
25 Jul 2013 mortgage Registration of a charge 137 Buy now
14 Jun 2013 accounts Annual Accounts 14 Buy now
31 Jan 2013 annual-return Annual Return 6 Buy now
02 Oct 2012 accounts Annual Accounts 18 Buy now
16 Jun 2012 mortgage Particulars of a mortgage or charge 10 Buy now
01 Feb 2012 annual-return Annual Return 6 Buy now
31 Jan 2012 address Move Registers To Sail Company 1 Buy now
31 Jan 2012 address Change Sail Address Company 1 Buy now
21 Nov 2011 capital Return of Allotment of shares 10 Buy now
21 Nov 2011 resolution Resolution 21 Buy now
21 Nov 2011 capital Notice of particulars of variation of rights attached to shares 5 Buy now
28 Oct 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
06 Jul 2011 officers Appointment of secretary (Mr Craig Fairey) 1 Buy now
08 Jun 2011 officers Termination of appointment of secretary (Matthew Dreaper) 2 Buy now
03 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 May 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Mar 2011 officers Appointment of director (Craig Fairey) 4 Buy now
23 Feb 2011 resolution Resolution 8 Buy now
23 Feb 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
23 Feb 2011 capital Return of Allotment of shares 4 Buy now
23 Feb 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Feb 2011 officers Termination of appointment of director (Richard Daw) 2 Buy now
23 Feb 2011 officers Termination of appointment of director (Timothy Dunn) 2 Buy now
23 Feb 2011 officers Appointment of secretary (Mattew John Dreaper) 3 Buy now
23 Feb 2011 officers Appointment of director (Mr Robert Stuart Dilworth) 3 Buy now
23 Feb 2011 officers Appointment of director (Anthony Chant) 3 Buy now
15 Feb 2011 officers Appointment of director (Richard William Daw) 3 Buy now
14 Feb 2011 officers Termination of appointment of director (Travers Smith Secretaries Limited) 2 Buy now
14 Feb 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Feb 2011 officers Termination of appointment of secretary (Travers Smith Secretaries Limited) 2 Buy now