PROJECT EDGE MIDCO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

15/10/2415 October 2024 Appointment of Ms Charlotte Williams as a director on 2024-10-02

View Document

01/08/241 August 2024 Registration of charge 083285090004, created on 2024-07-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/10/2327 October 2023 Registered office address changed from Church Walks Business Centre Church Walks Llandudno Conwy LL30 2HL to Bryn Eirias Abergele Road Colwyn Bay LL29 8BF on 2023-10-27

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-09-15 with updates

View Document

19/10/2319 October 2023 Termination of appointment of Mark Andrew Lawton as a director on 2023-07-01

View Document

18/08/2318 August 2023 Certificate of change of name

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Memorandum and Articles of Association

View Document

21/07/2321 July 2023 Resolutions

View Document

07/07/237 July 2023 Termination of appointment of Joanna Susan Stewart as a director on 2023-06-30

View Document

07/07/237 July 2023 Termination of appointment of Paul Gareth Roberts as a director on 2023-06-30

View Document

07/07/237 July 2023 Cessation of Paul Gareth Roberts as a person with significant control on 2023-06-30

View Document

07/07/237 July 2023 Cessation of Jeremy David Keane as a person with significant control on 2023-06-30

View Document

07/07/237 July 2023 Cessation of Joanna Susan Stewart as a person with significant control on 2023-06-30

View Document

07/07/237 July 2023 Notification of Project Edge Topco Limited as a person with significant control on 2023-06-30

View Document

07/07/237 July 2023 Appointment of Mr Alex Heslip as a director on 2023-06-30

View Document

03/07/233 July 2023 Registration of charge 083285090003, created on 2023-06-30

View Document

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

View Accounts

26/04/2326 April 2023 Satisfaction of charge 083285090002 in full

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/11/2214 November 2022 Sub-division of shares on 2017-11-01

View Document

14/11/2214 November 2022 Statement of capital following an allotment of shares on 2022-05-06

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

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

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2021-12-12 with updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

08/01/218 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 01/07/20 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

30/10/1930 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/01/197 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/12/1714 December 2017 DIRECTOR APPOINTED MR MARK ANDREW LAWTON

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

23/11/1723 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083285090002

View Document

07/11/177 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/12/1518 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

21/08/1521 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/12/1418 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/03/1428 March 2014 PREVSHO FROM 31/12/2013 TO 30/06/2013

View Document

02/01/142 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

30/01/1330 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/12/1212 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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