EDGE OF EMBER LTD

Company Documents

DateDescription
05/08/255 August 2025 First Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 First Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 Application to strike the company off the register

View Document

23/05/2523 May 2025 Registered office address changed from 27 Engliff Lane Woking GU22 8SU England to 1 Chalcot Crescent London NW1 8YE on 2025-05-23

View Document

10/03/2510 March 2025 Previous accounting period shortened from 2024-12-31 to 2024-08-27

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

25/09/2425 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

25/08/2425 August 2024 Resolutions

View Document

10/06/2410 June 2024 Termination of appointment of David Gladstone as a director on 2024-06-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-25 with updates

View Document

24/04/2324 April 2023 Termination of appointment of Seb Wallace as a director on 2023-04-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022 Resolutions

View Document

28/09/2228 September 2022 Statement of capital following an allotment of shares on 2022-06-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/06/2118 June 2021 Statement of capital following an allotment of shares on 2021-06-02

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

17/07/2017 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM 1 CHALCOT CRESCENT LONDON NW1 8YE

View Document

30/04/1930 April 2019 31/12/18 UNAUDITED ABRIDGED

View Document

24/03/1924 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LYNETTE ONG / 15/03/2019

View Document

24/03/1924 March 2019 DIRECTOR APPOINTED MR DAVID GLADSTONE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/09/1829 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/07/1714 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNETTE ONG

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/07/1627 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/165 January 2016 CURRSHO FROM 30/11/2015 TO 31/12/2014

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/07/156 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

05/03/155 March 2015 CURREXT FROM 30/06/2015 TO 30/11/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/06/1425 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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