PROJECT EDGE MIDCO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Total exemption full accounts made up to 2024-06-30 |
15/10/2415 October 2024 | Appointment of Ms Charlotte Williams as a director on 2024-10-02 |
01/08/241 August 2024 | Registration of charge 083285090004, created on 2024-07-31 |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-25 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/01/2425 January 2024 | Total exemption full accounts made up to 2023-06-30 |
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 |
20/10/2320 October 2023 | Confirmation statement made on 2023-09-15 with updates |
19/10/2319 October 2023 | Termination of appointment of Mark Andrew Lawton as a director on 2023-07-01 |
18/08/2318 August 2023 | Certificate of change of name |
21/07/2321 July 2023 | Resolutions |
21/07/2321 July 2023 | Memorandum and Articles of Association |
21/07/2321 July 2023 | Resolutions |
07/07/237 July 2023 | Termination of appointment of Joanna Susan Stewart as a director on 2023-06-30 |
07/07/237 July 2023 | Termination of appointment of Paul Gareth Roberts as a director on 2023-06-30 |
07/07/237 July 2023 | Cessation of Paul Gareth Roberts as a person with significant control on 2023-06-30 |
07/07/237 July 2023 | Cessation of Jeremy David Keane as a person with significant control on 2023-06-30 |
07/07/237 July 2023 | Cessation of Joanna Susan Stewart as a person with significant control on 2023-06-30 |
07/07/237 July 2023 | Notification of Project Edge Topco Limited as a person with significant control on 2023-06-30 |
07/07/237 July 2023 | Appointment of Mr Alex Heslip as a director on 2023-06-30 |
03/07/233 July 2023 | Registration of charge 083285090003, created on 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/04/2326 April 2023 | Satisfaction of charge 083285090002 in full |
20/02/2320 February 2023 | Total exemption full accounts made up to 2022-06-30 |
14/11/2214 November 2022 | Sub-division of shares on 2017-11-01 |
14/11/2214 November 2022 | Statement of capital following an allotment of shares on 2022-05-06 |
15/09/2215 September 2022 | Confirmation statement made on 2022-09-15 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
21/01/2221 January 2022 | Confirmation statement made on 2021-12-12 with updates |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
08/01/218 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
22/07/2022 July 2020 | 01/07/20 STATEMENT OF CAPITAL GBP 100 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES |
30/10/1930 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/01/197 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/12/1714 December 2017 | DIRECTOR APPOINTED MR MARK ANDREW LAWTON |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES |
23/11/1723 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 083285090002 |
07/11/177 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
05/04/165 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
18/12/1518 December 2015 | Annual return made up to 12 December 2015 with full list of shareholders |
21/08/1521 August 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
09/04/159 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
18/12/1418 December 2014 | Annual return made up to 12 December 2014 with full list of shareholders |
08/04/148 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
28/03/1428 March 2014 | PREVSHO FROM 31/12/2013 TO 30/06/2013 |
02/01/142 January 2014 | Annual return made up to 12 December 2013 with full list of shareholders |
30/01/1330 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/12/1212 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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