ED & K LTD - History of Changes


DateDescription
2025-02-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDYTA KALEV
2025-02-17 update statutory_documents CESSATION OF EDYTA KALEV AS A PSC
2024-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/24, WITH UPDATES
2024-05-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES
2020-07-07 delete address 94 WALLISCOTE ROAD GROUND FLOOR FLAT WESTON-SUPER-MARE AVON BS23 1EF
2020-07-07 insert address 6 HOMESTEAD WAY WINSCOMBE ENGLAND BS25 1HL
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-07-07 update reg_address_care_of MRS E KALEV => null
2020-07-07 update registered_address
2020-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2020 FROM C/O MRS E KALEV 94 WALLISCOTE ROAD GROUND FLOOR FLAT WESTON-SUPER-MARE AVON BS23 1EF
2019-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-06-11 update statutory_documents SECRETARY APPOINTED MR KAMEN KRASIMIROV KALEV
2015-10-07 update returns_last_madeup_date 2014-09-28 => 2015-09-28
2015-10-07 update returns_next_due_date 2015-10-26 => 2016-10-26
2015-09-28 update statutory_documents 28/09/15 FULL LIST
2015-07-07 update account_category TOTAL EXEMPTION SMALL => null
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-10-07 delete address 94 WALLISCOTE ROAD GROUND FLOOR FLAT WESTON-SUPER-MARE AVON UNITED KINGDOM BS23 1EF
2014-10-07 insert address 94 WALLISCOTE ROAD GROUND FLOOR FLAT WESTON-SUPER-MARE AVON BS23 1EF
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-28 => 2014-09-28
2014-10-07 update returns_next_due_date 2014-10-26 => 2015-10-26
2014-09-30 update statutory_documents 28/09/14 FULL LIST
2014-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAMEN KALEV
2014-09-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY EDYTA KALEV
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-30 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-28 => 2013-09-28
2013-11-07 update returns_next_due_date 2013-10-26 => 2014-10-26
2013-10-02 update statutory_documents 28/09/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 delete sic_code 5211 - Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
2013-06-23 insert sic_code 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
2013-06-23 update returns_last_madeup_date 2011-09-28 => 2012-09-28
2013-06-23 update returns_next_due_date 2012-10-26 => 2013-10-26
2013-06-18 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-10-02 update statutory_documents 28/09/12 FULL LIST
2012-05-28 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-12-12 update statutory_documents 28/09/11 FULL LIST
2011-06-02 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 61 CLEVEDON ROAD WESTON-SUPER-MARE AVON BS23 1DD
2011-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS EDYTA KATARZYNA RYBAK / 25/08/2010
2011-01-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS EDYTA KATARZYNA RYBAK / 25/08/2010
2010-11-09 update statutory_documents 28/09/10 FULL LIST
2010-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDYTA KATARZYNA RYBAK / 01/10/2009
2010-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAMEN KRASIMIROV KALEV / 01/10/2009
2009-12-31 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-12-10 update statutory_documents 28/09/09 FULL LIST
2009-08-04 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-11-28 update statutory_documents RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-07-28 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-10-15 update statutory_documents RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2006-09-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION