EDGE DESIGN WORKSHOP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2025-01-24 with updates |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-01-31 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-24 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-24 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
27/10/2227 October 2022 | Total exemption full accounts made up to 2022-01-31 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-24 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
05/01/225 January 2022 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
28/01/2128 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES |
26/09/1926 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES |
24/03/1724 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
11/03/1611 March 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
25/01/1625 January 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
26/01/1526 January 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
18/03/1418 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JASON DAVID PRITCHARD / 13/03/2014 |
18/03/1418 March 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
18/03/1418 March 2014 | REGISTERED OFFICE CHANGED ON 18/03/2014 FROM ROYAL MEWS ST GEORGE'S PLACE CHELTENHAM GLOS GL50 3PQ |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
19/02/1319 February 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
25/01/1225 January 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
14/10/1114 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
19/09/1119 September 2011 | REGISTERED OFFICE CHANGED ON 19/09/2011 FROM 25 ST GEORGES ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3DT |
04/02/114 February 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
09/03/109 March 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON DAVID PRITCHARD / 24/01/2010 |
06/11/096 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
05/11/095 November 2009 | APPOINTMENT TERMINATED, SECRETARY GRANT NAHORNIAK |
26/01/0926 January 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
07/04/087 April 2008 | SECRETARY APPOINTED GRANT NAHORNIAK |
07/04/087 April 2008 | APPOINTMENT TERMINATE, SECRETARY GRANT NAHORNIAK LOGGED FORM |
02/04/082 April 2008 | REGISTERED OFFICE CHANGED ON 02/04/2008 FROM RUARDEAN WORKS VARNISTER ROAD DRYBROOK GLOUCESTERSHIRE GL17 9BH |
19/02/0819 February 2008 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
24/01/0824 January 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
09/11/079 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
17/04/0717 April 2007 | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS |
09/10/069 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
23/02/0623 February 2006 | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS |
15/07/0515 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
08/02/058 February 2005 | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS |
03/12/043 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
01/07/041 July 2004 | DIRECTOR RESIGNED |
08/04/048 April 2004 | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS |
10/06/0310 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
03/05/033 May 2003 | NEW DIRECTOR APPOINTED |
25/04/0325 April 2003 | NEW DIRECTOR APPOINTED |
25/04/0325 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/04/0325 April 2003 | SECRETARY RESIGNED |
25/04/0325 April 2003 | REGISTERED OFFICE CHANGED ON 25/04/03 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ |
25/04/0325 April 2003 | DIRECTOR RESIGNED |
24/01/0324 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EDGE DESIGN WORKSHOP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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