EDGE DESIGN STUDIO LIMITED

Company Documents

DateDescription
23/12/2123 December 2021 Compulsory strike-off action has been suspended

View Document

23/12/2123 December 2021 Compulsory strike-off action has been suspended

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

06/10/216 October 2021 Registered office address changed from 45 Charles Street Mayfair London W1J 5EH England to 27 Edge Design Studio Old Gloucester Street London WC1N 3AX on 2021-10-06

View Document

07/06/217 June 2021 31/07/20 UNAUDITED ABRIDGED

View Document

27/01/2127 January 2021 DISS40 (DISS40(SOAD))

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

12/01/2112 January 2021 FIRST GAZETTE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 7 BELL YARD LONDON WC2A 2JR ENGLAND

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 7 BELL YARD LONDON WC2 2JR ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/05/1915 May 2019 31/07/18 UNAUDITED ABRIDGED

View Document

19/03/1919 March 2019 COMPANY NAME CHANGED ECLECTIC GLOBAL DESIGN LIMITED CERTIFICATE ISSUED ON 19/03/19

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 3 CLARIDGE HOUSE 32 DAVIES STREET MAYFAIR LONDON W1K 4ND ENGLAND

View Document

01/01/191 January 2019 DISS40 (DISS40(SOAD))

View Document

30/12/1830 December 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

06/11/186 November 2018 FIRST GAZETTE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA MARIE ROZEN / 17/08/2017

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MS LINDA MARIE ROZEN / 17/08/2017

View Document

17/07/1717 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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