EDGE GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
06/12/246 December 2024 | Total exemption full accounts made up to 2024-02-29 |
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 |
13/03/2413 March 2024 | Confirmation statement made on 2024-02-29 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
13/11/2313 November 2023 | Total exemption full accounts made up to 2023-02-28 |
10/05/2310 May 2023 | Resolutions |
10/05/2310 May 2023 | |
10/05/2310 May 2023 | Resolutions |
10/05/2310 May 2023 | |
10/05/2310 May 2023 | Statement of capital on 2023-05-10 |
03/04/233 April 2023 | Confirmation statement made on 2023-02-28 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
10/02/2310 February 2023 | Total exemption full accounts made up to 2022-02-28 |
04/04/224 April 2022 | Confirmation statement made on 2022-02-28 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-02-28 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
14/01/2014 January 2020 | SECRETARY APPOINTED MRS KATE VICTORIA GLICK |
02/12/192 December 2019 | 28/02/19 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | APPOINTMENT TERMINATED, DIRECTOR CHARLES MILLER SMITH |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
03/12/183 December 2018 | 28/02/18 TOTAL EXEMPTION FULL |
04/03/184 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
27/11/1727 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
19/12/1619 December 2016 | COMPANY NAME CHANGED EDGE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 19/12/16 |
19/12/1619 December 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/12/167 December 2016 | 29/02/16 TOTAL EXEMPTION FULL |
22/09/1622 September 2016 | APPOINTMENT TERMINATED, SECRETARY ALASDAIR GEORGE |
24/03/1624 March 2016 | ADOPT ARTICLES 05/11/2015 |
23/03/1623 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
01/10/151 October 2015 | DIRECTOR APPOINTED MR CHARLES MILLER SMITH |
01/10/151 October 2015 | SECRETARY APPOINTED ALASDAIR THOMAS PATERSON GEORGE |
25/06/1525 June 2015 | 18/06/15 STATEMENT OF CAPITAL GBP 1530.00 |
23/06/1523 June 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
18/12/1418 December 2014 | 10/12/14 STATEMENT OF CAPITAL GBP 900 |
16/09/1416 September 2014 | SHARE PREMIUM ACCOUNT CANCELLED & CREDITED TO DISTRIBUTABLE RESERVES 10/09/2014 |
16/09/1416 September 2014 | 16/09/14 STATEMENT OF CAPITAL GBP 345.0 |
16/09/1416 September 2014 | STATEMENT BY DIRECTORS |
16/09/1416 September 2014 | SOLVENCY STATEMENT DATED 10/09/14 |
06/09/146 September 2014 | 22/08/14 STATEMENT OF CAPITAL GBP 345.0 |
04/07/144 July 2014 | SUB-DIVISION 24/06/14 |
01/07/141 July 2014 | SUB-DIVISON OF SHARES 24/06/2014 |
25/06/1425 June 2014 | ADOPT ARTICLES 17/06/2014 |
18/06/1418 June 2014 | CURRSHO FROM 30/06/2015 TO 28/02/2015 |
17/06/1417 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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