EDIT 38 LIMITED

38 Llanbedr Road, Cardiff, CF5 3BW, Wales
StatusACTIVE
Company No.09000597
CategoryPrivate Limited Company
Incorporated16 Apr 2014
Age10 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

EDIT 38 LIMITED is an active private limited company with number 09000597. It was incorporated 10 years, 2 months, 26 days ago, on 16 April 2014. The company address is 38 Llanbedr Road, Cardiff, CF5 3BW, Wales.



Company Fillings

Confirmation statement with no updates

Date: 14 Apr 2024

Action Date: 14 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2023

Action Date: 16 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2023

Action Date: 22 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-22

Old address: 38 Wyndham Street Cardiff CF11 6DR Wales

New address: 38 Llanbedr Road Cardiff CF5 3BW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2019

Action Date: 02 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-02

Old address: Suite B3 Canton House Cowbridge Road East Canton Cardiff CF5 1JH Wales

New address: 38 Wyndham Street Cardiff CF11 6DR

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-21

Old address: 435 Office B3 Canton House Cowbridge Road East Cardiff CF5 1JH Wales

New address: Suite B3 Canton House Cowbridge Road East Canton Cardiff CF5 1JH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2015

Action Date: 29 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-29

Old address: Office B 395 Cowbridge Road East Canton Cardiff CF5 1JG

New address: 435 Office B3 Canton House Cowbridge Road East Cardiff CF5 1JH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Termination director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hardbattle

Documents

View document PDF

Termination secretary company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Crs Legal Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jun 2014

Action Date: 05 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-05

Old address: 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Helen Elizabeth Susan Morris

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Pender Britz

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Elizabeth Susan Morris

Documents

View document PDF

Incorporation company

Date: 16 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

39 PALL MALL LIMITED

40 ST JAMES'S PLACE,LONDON,SW1A 1NS

Number:04712259
Status:ACTIVE
Category:Private Limited Company

FLYING PIG PROPERTIES LIMITED

13-17 HIGH BEECH ROAD,LOUGHTON,IG10 4BN

Number:08301202
Status:ACTIVE
Category:Private Limited Company

HOPS PUB COMPANY LIMITED

PORTER TUN HOUSE,LUTON,LU1 3LS

Number:06457363
Status:ACTIVE
Category:Private Limited Company

INDIFRESH LTD

REGUS,WEST DRAYTON,UB7 0EB

Number:07613485
Status:ACTIVE
Category:Private Limited Company

KEMSLEY & CO (LONDON) LIMITED

124-126 CHURCH HILL,LOUGHTON,IG10 1LH

Number:11782874
Status:ACTIVE
Category:Private Limited Company

NOTION CAPITAL III CARRIED INTEREST LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL020760
Status:ACTIVE
Category:Limited Partnership

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