Download leads from Nexok and grow your business. Find out more

EAD Financial Limited

Documents

Total Documents73
Total Pages384

Filing History

21 February 2020Confirmation statement made on 17 February 2020 with updates
30 January 2020Micro company accounts made up to 30 April 2019
21 February 2019Confirmation statement made on 17 February 2019 with updates
15 January 2019Micro company accounts made up to 30 April 2018
26 February 2018Confirmation statement made on 17 February 2018 with updates
22 February 2018Director's details changed for Mr Timothy Richard Francis on 1 February 2018
22 February 2018Change of details for Mr Timothy Richard Francis as a person with significant control on 1 February 2018
16 January 2018Micro company accounts made up to 30 April 2017
6 March 2017Director's details changed for Mr Timothy Richard Francis on 1 March 2017
6 March 2017Confirmation statement made on 17 February 2017 with updates
6 March 2017Director's details changed for Mr Timothy Richard Francis on 1 March 2017
6 March 2017Confirmation statement made on 17 February 2017 with updates
18 January 2017Total exemption small company accounts made up to 30 April 2016
18 January 2017Total exemption small company accounts made up to 30 April 2016
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
16 December 2015Total exemption small company accounts made up to 30 April 2015
16 December 2015Total exemption small company accounts made up to 30 April 2015
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
3 February 2015Total exemption small company accounts made up to 30 April 2014
3 February 2015Total exemption small company accounts made up to 30 April 2014
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
30 January 2014Total exemption small company accounts made up to 30 April 2013
30 January 2014Total exemption small company accounts made up to 30 April 2013
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders
21 November 2012Sub-division of shares on 9 October 2012
21 November 2012Sub-division of shares on 9 October 2012
21 November 2012Sub-division of shares on 9 October 2012
14 November 2012Total exemption small company accounts made up to 30 April 2012
14 November 2012Total exemption small company accounts made up to 30 April 2012
9 March 2012Annual return made up to 17 February 2012 with a full list of shareholders
9 March 2012Annual return made up to 17 February 2012 with a full list of shareholders
23 November 2011Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL503AT United Kingdom on 23 November 2011
23 November 2011Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL503AT United Kingdom on 23 November 2011
14 November 2011Total exemption small company accounts made up to 30 April 2011
14 November 2011Total exemption small company accounts made up to 30 April 2011
18 March 2011Annual return made up to 17 February 2011 with a full list of shareholders
18 March 2011Annual return made up to 17 February 2011 with a full list of shareholders
30 November 2010Particulars of a mortgage or charge / charge no: 3
30 November 2010Particulars of a mortgage or charge / charge no: 3
23 September 2010Particulars of a mortgage or charge / charge no: 2
23 September 2010Particulars of a mortgage or charge / charge no: 2
7 September 2010Particulars of a mortgage or charge / charge no: 1
7 September 2010Particulars of a mortgage or charge / charge no: 1
26 August 2010Current accounting period extended from 28 February 2011 to 30 April 2011
26 August 2010Current accounting period extended from 28 February 2011 to 30 April 2011
16 July 2010Appointment of Mr Andrew Fraser Wilks as a director
  • ANNOTATION Clarification the document is a duplicate of AP01 registered on 08/07/2010.
16 July 2010Appointment of Mr Andrew Fraser Wilks as a director
  • ANNOTATION Clarification the document is a duplicate of AP01 registered on 08/07/2010.
16 July 2010Appointment of Mr Andrew Fraser Wilks as a director
8 July 2010Appointment of Mr Timothy Richard Francis as a director
8 July 2010Appointment of Mr Timothy Richard Francis as a director
28 June 2010Termination of appointment of Russel Morris as a director
28 June 2010Termination of appointment of Russel Morris as a director
17 June 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 2
17 June 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 2
17 June 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 2
31 March 2010Company name changed newfco LIMITED\certificate issued on 31/03/10
  • RES15 ‐ Change company name resolution on 2010-03-17
31 March 2010Change of name notice
31 March 2010Change of name notice
31 March 2010Company name changed newfco LIMITED\certificate issued on 31/03/10
  • RES15 ‐ Change company name resolution on 2010-03-17
19 February 2010Termination of appointment of John Cowdry as a director
19 February 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 19 February 2010
19 February 2010Appointment of Mr Russel Brett Morris as a director
19 February 2010Termination of appointment of London Law Secretarial Limited as a secretary
19 February 2010Termination of appointment of John Cowdry as a director
19 February 2010Termination of appointment of London Law Secretarial Limited as a secretary
19 February 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 19 February 2010
19 February 2010Appointment of Mr Russel Brett Morris as a director
17 February 2010Incorporation
17 February 2010Incorporation
Sign up now to grow your client base. Plans & Pricing