885 EDIN LTD.



Company Documents

DateDescription
19/02/2419 February 2024 NewNotification of Umair Ajmal Malik as a person with significant control on 2024-02-09

View Document

19/02/2419 February 2024 NewCessation of Salah Ali Ben Arous as a person with significant control on 2024-02-09

View Document

19/02/2419 February 2024 NewTermination of appointment of Khalid Ali Ben Arous as a director on 2023-02-09

View Document

19/02/2419 February 2024 NewTermination of appointment of Adel Ben-Arous as a director on 2024-02-09

View Document

19/02/2419 February 2024 NewTermination of appointment of Adel Ben-Arous as a secretary on 2024-02-09

View Document

09/01/249 January 2024 Secretary's details changed for Mr Adel Ben-Arous on 2024-01-05

View Document

08/01/248 January 2024 Accounts for a dormant company made up to 2023-06-30

View Document

05/01/245 January 2024 Registered office address changed from 57/7 Mayfield Road Edinburgh EH9 3AA to 10/3 Fishwives Causeway Edinburgh EH15 1DH on 2024-01-05

View Document

05/01/245 January 2024 Appointment of Umair Ajmal Malik as a director on 2024-01-05

View Document

09/09/239 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

Analyse these accounts
22/03/2322 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-08-25 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

Analyse these accounts
28/03/2228 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

Analyse these accounts
25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

Analyse these accounts
26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

Analyse these accounts
07/11/187 November 2018 DIRECTOR APPOINTED MR ADEL BEN-AROUS

View Document

07/11/187 November 2018 DIRECTOR APPOINTED KHALID ALI BEN AROUS

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR SALAH BEN AROUS

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR SALAH ALI BEN AROUS

View Document

06/11/186 November 2018 SECRETARY APPOINTED MR ADEL BEN-AROUS

View Document

06/11/186 November 2018 SECRETARY APPOINTED MR SALAH ALI BEN AROUS

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR ADEL BEN AROUS

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, SECRETARY SALAH BEN AROUS

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

30/06/1830 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / BEN-AROUS ALI SALAH / 24/08/2016

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

Analyse these accounts
25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

Analyse these accounts
20/06/1620 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR KHALID BEN AROUS

View Document



13/07/1513 July 2015 DIRECTOR APPOINTED KHALID ALI BEN AROUS

View Document

09/07/159 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

Analyse these accounts
10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM 4/1 STENHOUSE AVENUE EDINBURGH EH11 3HY SCOTLAND

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MR ADEL BEN AROUS

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR LEILA MEDIOUNI

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR KHALID BEN AROUS

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANOUAR MEDIOUNI

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM 57/7 MAYFIELD ROAD EDINBURGH EH9 3AA

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MISS LEILA MOUNIRA MEDIOUNI

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR ANOUAR MEDIOUNI

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR SAHAR BEN AROUS

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR ADEL BEN-AROUS

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, SECRETARY KHALID BEN AROUS

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, SECRETARY KHALID BEN AROUS

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR ADEL BEN-AROUS

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

Analyse these accounts
27/06/1427 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

Analyse these accounts
19/06/1319 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

30/06/1230 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

26/06/1226 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

13/07/1113 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

20/07/1020 July 2010 16/07/10 STATEMENT OF CAPITAL GBP 2

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED MISS SAHAR ALI BEN AROUS

View Document

16/07/1016 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

20/12/0920 December 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILLIPS

View Document

02/07/092 July 2009 DIRECTOR APPOINTED MICHAEL JOHN PHILLIPS

View Document

02/07/092 July 2009 DIRECTOR AND SECRETARY APPOINTED KHALID ALI BEN AROUS

View Document

23/06/0923 June 2009 DIRECTOR RESIGNED STEPHEN MABBOTT

View Document

23/06/0923 June 2009 SECRETARY RESIGNED BRIAN REID LTD.

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

23/06/0923 June 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/06/0923 June 2009 ADOPT MEM AND ARTS 19/06/2009

View Document

19/06/0919 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company