EDDNA J. LIMITED - WALTHAM CROSS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-13 View Report
Accounts. Accounts type total exemption full. 2023-11-30 View Report
Confirmation statement. Statement with no updates. 2023-02-13 View Report
Persons with significant control. Cessation date: 2016-04-06. Psc name: Nissim Bitton. 2023-02-05 View Report
Persons with significant control. Psc name: Nissim Bitton. Notification date: 2016-04-06. 2023-02-05 View Report
Accounts. Accounts type total exemption full. 2022-11-30 View Report
Confirmation statement. Statement with no updates. 2022-02-14 View Report
Accounts. Accounts type total exemption full. 2021-11-29 View Report
Confirmation statement. Statement with no updates. 2021-02-23 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Mr Nissim Bitten. 2021-01-17 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Daniel Shaked. 2021-01-17 View Report
Persons with significant control. Psc name: Nissim Bitten. Notification date: 2016-04-06. 2021-01-17 View Report
Persons with significant control. Withdrawal date: 2021-01-17. 2021-01-17 View Report
Accounts. Accounts type total exemption full. 2020-10-22 View Report
Confirmation statement. Statement with no updates. 2020-02-28 View Report
Accounts. Accounts type total exemption full. 2019-11-29 View Report
Gazette. Gazette filings brought up to date. 2019-05-08 View Report
Confirmation statement. Statement with no updates. 2019-05-07 View Report
Gazette. Gazette notice compulsory. 2019-05-07 View Report
Accounts. Accounts type dormant. 2018-11-22 View Report
Confirmation statement. Statement with no updates. 2018-04-30 View Report
Officers. Change date: 2018-04-27. Officer name: Mr Yaniv Barashi. 2018-04-27 View Report
Accounts. Accounts type total exemption full. 2017-10-30 View Report
Confirmation statement. Statement with updates. 2017-04-10 View Report
Accounts. Accounts type total exemption small. 2016-07-04 View Report
Gazette. Gazette filings brought up to date. 2016-03-15 View Report
Annual return. With made up date full list shareholders. 2016-03-14 View Report
Gazette. Gazette notice compulsory. 2016-02-02 View Report
Annual return. With made up date full list shareholders. 2015-05-08 View Report
Accounts. Accounts type total exemption small. 2014-11-18 View Report
Annual return. With made up date full list shareholders. 2014-10-31 View Report
Officers. Officer name: Juscelino George De Andrea. Termination date: 2014-09-21. 2014-10-31 View Report
Officers. Appointment date: 2014-09-21. Officer name: Mr. Yaniv Barashi. 2014-10-31 View Report
Annual return. With made up date full list shareholders. 2014-03-14 View Report
Accounts. Accounts type total exemption small. 2013-10-29 View Report
Annual return. With made up date full list shareholders. 2013-04-17 View Report
Accounts. Accounts type total exemption small. 2012-12-05 View Report
Annual return. With made up date full list shareholders. 2012-04-27 View Report
Officers. Officer name: Mr Juscelino George De Andrea. 2011-12-12 View Report
Officers. Officer name: Daniel Urinov. 2011-12-12 View Report
Officers. Officer name: Eliahu Urinov. 2011-12-12 View Report
Officers. Officer name: Adam Urinov. 2011-12-12 View Report
Officers. Officer name: Elliot Cohen. 2011-12-12 View Report
Address. Old address: Sapphire House 73 St. Margarets Avenue Whetstone London N20 9LD. Change date: 2011-12-12. 2011-12-12 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2011-07-19 View Report
Accounts. Accounts type total exemption full. 2011-06-13 View Report
Annual return. With made up date full list shareholders. 2011-02-21 View Report
Accounts. Accounts type total exemption full. 2010-08-09 View Report
Officers. Officer name: Joey Ben-Yoav. 2010-07-08 View Report
Annual return. With made up date full list shareholders. 2010-03-26 View Report