EDGE G3 LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

09/03/249 March 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

14/02/2114 February 2021 31/12/19 UNAUDITED ABRIDGED

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/04/1729 April 2017 DISS40 (DISS40(SOAD))

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

25/04/1725 April 2017 FIRST GAZETTE

View Document

27/09/1627 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

17/03/1617 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/04/1523 April 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

29/08/1429 August 2014 DISS40 (DISS40(SOAD))

View Document

28/08/1428 August 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/04/133 April 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

16/10/1216 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

25/08/1225 August 2012 DISS40 (DISS40(SOAD))

View Document

24/08/1224 August 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

29/09/1129 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

13/09/1113 September 2011 DISS40 (DISS40(SOAD))

View Document

12/09/1112 September 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

09/11/109 November 2010 SECRETARY APPOINTED EDWARD CHATELIER

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, SECRETARY 1ST CONTACT SECRETARIES LIMITED

View Document

08/11/108 November 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

01/11/101 November 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

17/11/0917 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

14/04/0914 April 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

04/07/084 July 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 3RD FLOOR ABFORD HOUSE, 15 WILTON ROAD, VICTORIA, LONDON SW1V 1LT

View Document

08/12/058 December 2005 REGISTERED OFFICE CHANGED ON 08/12/05 FROM: 1ST CONTACT ACCOUNTING, ABFORD HOUSE 15 WILTON ROAD, VICTORIA, LONDON SW1V 1LT

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 REGISTERED OFFICE CHANGED ON 24/12/04 FROM: BROADWAY HOUSE, 2-6 FULHAM BROADWAY, LONDON, SW6 1AA

View Document

14/12/0414 December 2004 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