Having been setup in 2003, E-dict Transcription Services Ltd have registered office in Borehamwood. The current directors of the company are listed as Rice Coxall, Jacqueline, Coxall, Michael Colin, Sidlin, Richard, Lockyer, Paul John, Cliffside Investments Limited in the Companies House registry. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COXALL, Michael Colin | 01 February 2004 | - | 1 |
SIDLIN, Richard | 01 February 2004 | - | 1 |
LOCKYER, Paul John | 01 February 2004 | 31 December 2004 | 1 |
CLIFFSIDE INVESTMENTS LIMITED | 04 June 2003 | 01 February 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RICE COXALL, Jacqueline | 01 February 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 June 2020 | |
AA - Annual Accounts | 31 January 2020 | |
CS01 - N/A | 06 June 2019 | |
AA - Annual Accounts | 28 February 2019 | |
AA - Annual Accounts | 21 August 2018 | |
CS01 - N/A | 16 July 2018 | |
AA01 - Change of accounting reference date | 23 May 2018 | |
AA01 - Change of accounting reference date | 27 February 2018 | |
CS01 - N/A | 05 June 2017 | |
AA - Annual Accounts | 08 November 2016 | |
CH01 - Change of particulars for director | 01 July 2016 | |
AR01 - Annual Return | 14 June 2016 | |
AA - Annual Accounts | 17 December 2015 | |
AR01 - Annual Return | 12 June 2015 | |
AA - Annual Accounts | 05 January 2015 | |
AR01 - Annual Return | 14 October 2014 | |
RP04 - N/A | 09 October 2014 | |
RP04 - N/A | 09 October 2014 | |
RP04 - N/A | 09 October 2014 | |
RP04 - N/A | 09 October 2014 | |
AR01 - Annual Return | 01 July 2014 | |
AA - Annual Accounts | 05 March 2014 | |
AR01 - Annual Return | 11 June 2013 | |
AA - Annual Accounts | 04 March 2013 | |
AR01 - Annual Return | 21 June 2012 | |
AA - Annual Accounts | 02 January 2012 | |
AR01 - Annual Return | 01 July 2011 | |
AA - Annual Accounts | 02 March 2011 | |
AR01 - Annual Return | 29 July 2010 | |
AA - Annual Accounts | 05 January 2010 | |
363a - Annual Return | 23 June 2009 | |
AA - Annual Accounts | 28 March 2009 | |
363a - Annual Return | 25 June 2008 | |
AA - Annual Accounts | 27 November 2007 | |
363a - Annual Return | 27 June 2007 | |
AA - Annual Accounts | 06 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 August 2006 | |
363a - Annual Return | 09 August 2006 | |
AA - Annual Accounts | 14 September 2005 | |
363a - Annual Return | 24 June 2005 | |
288b - Notice of resignation of directors or secretaries | 11 January 2005 | |
AA - Annual Accounts | 07 October 2004 | |
363s - Annual Return | 09 July 2004 | |
288b - Notice of resignation of directors or secretaries | 10 June 2004 | |
288b - Notice of resignation of directors or secretaries | 10 June 2004 | |
288a - Notice of appointment of directors or secretaries | 10 June 2004 | |
288a - Notice of appointment of directors or secretaries | 10 June 2004 | |
288a - Notice of appointment of directors or secretaries | 10 June 2004 | |
288a - Notice of appointment of directors or secretaries | 10 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 April 2004 | |
225 - Change of Accounting Reference Date | 19 June 2003 | |
RESOLUTIONS - N/A | 13 June 2003 | |
288b - Notice of resignation of directors or secretaries | 05 June 2003 | |
NEWINC - New incorporation documents | 04 June 2003 |