EDGE NETWORK TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/01/2418 January 2024 Change of details for Will Lebens as a person with significant control on 2024-01-18

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

20/12/2320 December 2023 Director's details changed for Mr Joseph Michael Denne on 2023-12-18

View Document

20/12/2320 December 2023 Change of details for Mr Joseph Michael Denne as a person with significant control on 2023-12-18

View Document

30/11/2330 November 2023 Cessation of Dadi+ Limited as a person with significant control on 2023-11-30

View Document

29/11/2329 November 2023 Notification of Joseph Denne as a person with significant control on 2023-11-29

View Document

29/11/2329 November 2023 Notification of Will Lebens as a person with significant control on 2023-11-29

View Document

28/11/2328 November 2023 Director's details changed

View Document

27/11/2327 November 2023 Director's details changed for Mr Joseph Michael Denne on 2023-11-27

View Document

27/11/2327 November 2023 Director's details changed for Mr William Lebens on 2023-11-27

View Document

27/11/2327 November 2023 Registered office address changed from 7 Bell Yard London WC2A 2JR United Kingdom to 7 Bell Yard London WC2A 2JR on 2023-11-27

View Document

27/11/2327 November 2023 Registered office address changed from Hikenield House Icknield Way Andover Hampshire SP10 5RG United Kingdom to 7 Bell Yard London WC2A 2JR on 2023-11-27

View Document

24/11/2324 November 2023 Termination of appointment of Christopher Mair as a director on 2023-11-24

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

13/12/2113 December 2021 Director's details changed for Mr Christopher Mair on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Mr William Lebens on 2021-12-13

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/01/2118 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MICHAEL DENNE / 07/01/2020

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOSPEH MICHAEL DENNE / 19/12/2019

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM HIKENIELD HOUSE ICKNIELD WAY ANDOVER SP10 5RG ENGLAND

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 7 MARYLEBONE LANE LONDON ENGLAND W1U 1DF ENGLAND

View Document

15/11/1915 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 COMPANY NAME CHANGED EDGE CLOUD LTD CERTIFICATE ISSUED ON 10/07/19

View Document

09/07/199 July 2019 COMPANY NAME CHANGED DADI CLOUD LIMITED CERTIFICATE ISSUED ON 09/07/19

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/01/1819 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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