AIM EDGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/07/2424 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-19 with updates

View Document

26/04/2426 April 2024 Previous accounting period shortened from 2023-07-26 to 2023-07-25

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-05-19 with updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-26

View Document

22/02/2322 February 2023 Second filing of Confirmation Statement dated 2022-06-17

View Document

26/07/2226 July 2022 Annual accounts for year ending 26 Jul 2022

View Accounts

17/06/2217 June 2022 Confirmation statement made on 2022-05-19 with updates

View Document

17/05/2217 May 2022 Registered office address changed from Suite 1, Parkway 5, Emerson Business Centre 300 Princess Road Manchester M14 7HR England to Suit 2, Parkway 5 Emerson Business Centre 300 Princess Road Manchester M14 7HR on 2022-05-17

View Document

26/04/2226 April 2022 Total exemption full accounts made up to 2021-07-26

View Document

26/07/2126 July 2021 Annual accounts for year ending 26 Jul 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-05-19 with updates

View Document

23/06/2123 June 2021 Statement of capital following an allotment of shares on 2020-05-20

View Document

26/04/2126 April 2021 26/07/20 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 26/07/19 TOTAL EXEMPTION FULL

View Document

26/07/2026 July 2020 Annual accounts for year ending 26 Jul 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

11/05/2011 May 2020 PSC'S CHANGE OF PARTICULARS / MR SHUJA REHMAN / 08/05/2020

View Document

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHUJA REHMAN / 08/05/2020

View Document

27/04/2027 April 2020 PREVSHO FROM 27/07/2019 TO 26/07/2019

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

26/07/1926 July 2019 Annual accounts for year ending 26 Jul 2019

View Accounts

27/04/1927 April 2019 27/07/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

27/07/1827 July 2018 Annual accounts for year ending 27 Jul 2018

View Accounts

27/04/1827 April 2018 27/07/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHUJA REHMAN / 01/01/2018

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM SUITE 6, PARKWAY 5 PARKWAY BUSINESS CENTRE,300 PRINCESS ROAD MANCHESTER M14 7HR ENGLAND

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

31/07/1731 July 2017 27/07/16 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 CURRSHO FROM 28/07/2016 TO 27/07/2016

View Document

27/07/1727 July 2017 Annual accounts for year ending 27 Jul 2017

View Accounts

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 622A STOCKPORT ROAD MANCHESTER M13 0SH

View Document

28/04/1728 April 2017 PREVSHO FROM 29/07/2016 TO 28/07/2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts for year ending 27 Jul 2016

View Accounts

22/05/1622 May 2016 APPOINTMENT TERMINATED, DIRECTOR SANIA REHMAN

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 29 July 2015

View Document

09/02/169 February 2016 COMPANY NAME CHANGED ALFATAH TRADERS LIMITED CERTIFICATE ISSUED ON 09/02/16

View Document

24/08/1524 August 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts for year ending 29 Jul 2015

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 29 July 2014

View Document

27/04/1527 April 2015 PREVSHO FROM 30/07/2014 TO 29/07/2014

View Document

20/12/1420 December 2014 DISS40 (DISS40(SOAD))

View Document

18/12/1418 December 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SHUJA REHMAN / 01/02/2013

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANIA REHMAN / 01/02/2013

View Document

16/12/1416 December 2014 FIRST GAZETTE

View Document

29/07/1429 July 2014 Annual accounts for year ending 29 Jul 2014

View Accounts

29/04/1429 April 2014 PREVSHO FROM 31/07/2013 TO 30/07/2013

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM 1ST FLOOR 942 STOCKPORT ROAD MANCHESTER M19 3NN ENGLAND

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANIA REHMAN / 19/08/2013

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM 44 BRIARFIELD ROAD STOCKPORT GREATER MANCHESTER SK4 5HZ UNITED KINGDOM

View Document

20/08/1320 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts for year ending 30 Jul 2013

View Accounts

16/02/1316 February 2013 PREVEXT FROM 31/05/2012 TO 31/07/2012

View Document

16/02/1316 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/08/129 August 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

08/08/128 August 2012 06/04/12 STATEMENT OF CAPITAL GBP 100

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

01/09/111 September 2011 DIRECTOR APPOINTED MR SHUJA REHMAN

View Document

16/05/1116 May 2011 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