EDGE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-02-29

View Document

02/12/242 December 2024 Registered office address changed from 1 Marylebone High Street London W1U 4LZ England to 13-14 Welbeck Street London W1G 9XU on 2024-12-02

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-29 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/11/2313 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023

View Document

10/05/2310 May 2023 Statement of capital on 2023-05-10

View Document

03/04/233 April 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/02/2310 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

04/04/224 April 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

14/01/2014 January 2020 SECRETARY APPOINTED MRS KATE VICTORIA GLICK

View Document

02/12/192 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES MILLER SMITH

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

03/12/183 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 COMPANY NAME CHANGED EDGE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 19/12/16

View Document

19/12/1619 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/12/167 December 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, SECRETARY ALASDAIR GEORGE

View Document

24/03/1624 March 2016 ADOPT ARTICLES 05/11/2015

View Document

23/03/1623 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR CHARLES MILLER SMITH

View Document

01/10/151 October 2015 SECRETARY APPOINTED ALASDAIR THOMAS PATERSON GEORGE

View Document

25/06/1525 June 2015 18/06/15 STATEMENT OF CAPITAL GBP 1530.00

View Document

23/06/1523 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

18/12/1418 December 2014 10/12/14 STATEMENT OF CAPITAL GBP 900

View Document

16/09/1416 September 2014 SHARE PREMIUM ACCOUNT CANCELLED & CREDITED TO DISTRIBUTABLE RESERVES 10/09/2014

View Document

16/09/1416 September 2014 16/09/14 STATEMENT OF CAPITAL GBP 345.0

View Document

16/09/1416 September 2014 STATEMENT BY DIRECTORS

View Document

16/09/1416 September 2014 SOLVENCY STATEMENT DATED 10/09/14

View Document

06/09/146 September 2014 22/08/14 STATEMENT OF CAPITAL GBP 345.0

View Document

04/07/144 July 2014 SUB-DIVISION 24/06/14

View Document

01/07/141 July 2014 SUB-DIVISON OF SHARES 24/06/2014

View Document

25/06/1425 June 2014 ADOPT ARTICLES 17/06/2014

View Document

18/06/1418 June 2014 CURRSHO FROM 30/06/2015 TO 28/02/2015

View Document

17/06/1417 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information