EDGE BESPOKE EVENT SOLUTIONS LIMITED

Company Documents

DateDescription
08/11/248 November 2024 Compulsory strike-off action has been suspended

View Document

08/11/248 November 2024 Compulsory strike-off action has been suspended

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

24/05/2424 May 2024 Termination of appointment of James Simmons as a director on 2024-05-12

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

12/04/2412 April 2024 Cessation of Aaron Grey as a person with significant control on 2024-03-10

View Document

12/04/2412 April 2024 Termination of appointment of Aaron Grey as a director on 2024-04-01

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/02/211 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

24/01/2024 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, SECRETARY LOUISE BOND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 5 SUNDRIDGE CLOSE DARTFORD DA1 1XD UNITED KINGDOM

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM UNIT 11 VICTORIA ROAD VICTORIA IND PARK DARTFORD DA1 5AJ ENGLAND

View Document

07/03/177 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information