EDGE INVESTMENT MANAGEMENT LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

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

View Document

21/08/2421 August 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

06/02/246 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

07/02/197 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID SIMON GLICK / 21/05/2018

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

21/05/1821 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE GLICK

View Document

17/08/1717 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Document

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

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/05/1612 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/05/1515 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/06/134 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/06/128 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/04/1214 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/04/1214 April 2012 CHANGE OF NAME 30/03/2012

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BASKIND

View Document

07/06/117 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/07/105 July 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMON GLICK / 06/01/2010

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS KATE VICTORIA GLICK / 06/01/2010

View Document

16/06/0916 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GLICK / 31/10/2008

View Document

16/06/0916 June 2009 SECRETARY'S CHANGE OF PARTICULARS / KATE GLICK / 31/10/2008

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 SECRETARY'S CHANGE OF PARTICULARS / KATE GLICK / 17/09/2007

View Document

14/05/0814 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GLICK / 17/09/2007

View Document

03/04/083 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

07/01/077 January 2007 S-DIV 15/12/06

View Document

22/11/0622 November 2006 SHARES AGREEMENT OTC

View Document

22/09/0622 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 30 CITY ROAD LONDON EC1Y 2AB

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0611 July 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 COMPANY NAME CHANGED THE EDGE GROUP LIMITED CERTIFICATE ISSUED ON 01/11/05

View Document

11/05/0511 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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