EDGE HEALTH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Confirmation statement made on 2025-10-24 with updates |
| 27/10/2527 October 2025 New | Resolutions |
| 23/10/2523 October 2025 New | Notification of Octa-Bee Ltd as a person with significant control on 2025-10-22 |
| 23/10/2523 October 2025 New | Cessation of George Octavius William Batchelor as a person with significant control on 2025-10-22 |
| 23/10/2523 October 2025 New | Director's details changed for Mr George Octavius William Batchelor on 2025-10-22 |
| 23/10/2523 October 2025 New | Director's details changed for Mr George Octavius William Batchelor on 2025-10-22 |
| 17/10/2517 October 2025 New | Confirmation statement made on 2025-10-16 with updates |
| 24/07/2524 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 14/04/2514 April 2025 | Confirmation statement made on 2025-02-20 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 11/07/2411 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 19/04/2419 April 2024 | Cessation of Robert Edward Bramley-Harker as a person with significant control on 2024-03-28 |
| 19/04/2419 April 2024 | Notification of The Baddle Group Ltd as a person with significant control on 2024-03-28 |
| 03/04/243 April 2024 | Confirmation statement made on 2024-03-21 with updates |
| 03/04/243 April 2024 | Confirmation statement made on 2024-04-03 with updates |
| 22/01/2422 January 2024 | Registered office address changed from Suites 1-3 the Hop Exchange 24 Southwark Street London SE1 1TY United Kingdom to 113 Romford Road London E15 4LY on 2024-01-22 |
| 22/01/2422 January 2024 | Previous accounting period shortened from 2024-02-28 to 2023-10-31 |
| 21/01/2421 January 2024 | Termination of appointment of Stephen Arlington as a director on 2024-01-10 |
| 15/12/2315 December 2023 | Total exemption full accounts made up to 2023-02-28 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 22/03/2322 March 2023 | Change of details for George Octavius William Batchelor as a person with significant control on 2023-03-01 |
| 21/03/2321 March 2023 | Confirmation statement made on 2023-03-21 with updates |
| 21/03/2321 March 2023 | Director's details changed for Mr George Octavius William Batchelor on 2023-03-21 |
| 21/03/2321 March 2023 | Director's details changed for Mr George Octavius William Batchelor on 2023-03-01 |
| 21/03/2321 March 2023 | Change of details for George Octavius William Batchelor as a person with significant control on 2023-03-01 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 04/04/224 April 2022 | Confirmation statement made on 2022-03-21 with updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 20/01/2220 January 2022 | Appointment of Dr Stephen Arlington as a director on 2022-01-01 |
| 07/12/217 December 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 24/08/2024 August 2020 | 29/02/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | 30/03/20 STATEMENT OF CAPITAL GBP 420 |
| 30/03/2030 March 2020 | REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 20 FLEMING HOUSE GEORGE ROW LONDON SE16 4UL ENGLAND |
| 26/03/2026 March 2020 | PSC'S CHANGE OF PARTICULARS / GEORGE OCTAVIUS WILLIAM BATCHELOR / 20/03/2020 |
| 26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES |
| 25/03/2025 March 2020 | PSC'S CHANGE OF PARTICULARS / GEORGE OCTAVIUS WILLIAM BATCHELOR / 20/03/2020 |
| 25/03/2025 March 2020 | PSC'S CHANGE OF PARTICULARS / MR ROBERT EDWARD BRAMLEY-HARKER / 20/03/2020 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 18/11/1918 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 09/11/189 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 13/06/1813 June 2018 | REGISTERED OFFICE CHANGED ON 13/06/2018 FROM PILGRIM HOUSE PACKHORSE ROAD GERRARDS CROSS SL9 7QE UNITED KINGDOM |
| 03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES |
| 03/04/183 April 2018 | ADOPT ARTICLES 23/02/2018 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
| 21/03/1721 March 2017 | 21/03/17 STATEMENT OF CAPITAL GBP 190 |
| 21/03/1721 March 2017 | DIRECTOR APPOINTED MR ROBERT EDWARD BRAMLEY-HARKER |
| 14/02/1714 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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