EDELKO IT & MEDIA LIMITED

8 Denmark Road, Reading, RG1 5PA
StatusACTIVE
Company No.03939643
CategoryPrivate Limited Company
Incorporated03 Mar 2000
Age24 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

EDELKO IT & MEDIA LIMITED is an active private limited company with number 03939643. It was incorporated 24 years, 4 months, 3 days ago, on 03 March 2000. The company address is 8 Denmark Road, Reading, RG1 5PA.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-01-01

Officer name: Mrs Chiku Edelsten

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-01

Officer name: Mrs Chiku Edelsten

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-01

Officer name: Mrs Chiku Edelsten

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-01

Officer name: Mrs Chiku Edelsten

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2015

Action Date: 15 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-15

Old address: 4 Denmark Road Reading Berkshire RG1 5PA

New address: 8 Denmark Road Reading RG1 5PA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Edelsten

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mosi Jeffrey Edelsten

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jun 2011

Action Date: 14 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-14

Old address: 36 Castle Terrace Berwick upon Tweed Northumberland TD15 1NZ

Documents

View document PDF

Certificate change of name company

Date: 01 Feb 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed whiteknights consultants (it) LIMITED\certificate issued on 01/02/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Change sail address company

Date: 31 Jan 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2010

Action Date: 28 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-28

Officer name: Chiku Edelsten

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2010

Action Date: 28 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-28

Officer name: Dr Peter Edelsten

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/05; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 26 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 11 Mar 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/02 to 30/06/02

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/01; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 10/03/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ

Documents

View document PDF

Legacy

Date: 10 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 03 Mar 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLADE RENDER LIMITED

2 SUNNYBANK,AMBLESIDE,LA22 0NR

Number:10438587
Status:ACTIVE
Category:Private Limited Company

CILEVAN FARM LIMITED

THE OLD SCHOOL,CARMARTHEN,SA31 3JP

Number:04547109
Status:ACTIVE
Category:Private Limited Company

HEARING HOUSE LTD

HEARING HOUSE 104 MOOR LANE,LINCOLN,LN6 9AB

Number:07819982
Status:ACTIVE
Category:Private Limited Company

K & E FITTINGS LTD

124 HIGH STREET,BATH,BA3 2DA

Number:04862388
Status:ACTIVE
Category:Private Limited Company

REDMAN ENGINEERING LIMITED

GROVEDELL HOUSE,CANVEY ISLAND,SS8 9PA

Number:07189718
Status:ACTIVE
Category:Private Limited Company

SAPPHIRE TOPCO LIMITED

161 MARSH WALL,LONDON,E14 9AP

Number:11157141
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