EDGE ORBITAL HOLDINGS 2 LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewDirector's details changed for Mr Philip Arthur Skerman on 2025-08-21

View Document

23/12/2423 December 2024 Full accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

09/08/249 August 2024 Appointment of Mr David George Conlon as a director on 2024-08-01

View Document

01/08/241 August 2024 Termination of appointment of Richard Daniel Knight as a director on 2024-08-01

View Document

15/03/2415 March 2024 Appointment of Albany Secretariat Limited as a secretary on 2024-03-13

View Document

15/03/2415 March 2024 Termination of appointment of Ailison Louise Mitchell as a secretary on 2024-03-13

View Document

11/03/2411 March 2024 Full accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

05/01/235 January 2023 Full accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

28/01/2228 January 2022 Termination of appointment of Christoph Martin Meseg as a director on 2022-01-01

View Document

17/12/2117 December 2021 Full accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

13/12/2113 December 2021 Termination of appointment of Jamie Pritchard as a director on 2021-12-01

View Document

13/12/2113 December 2021 Appointment of Mr Brian Love as a director on 2021-12-01

View Document

04/03/204 March 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROGER AMMOUN

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR RAVI PAREKH

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR CHRISTOPH MARTIN MESEG

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR JAVIER MATALLANA MENDEZ

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MR BARRY PAUL MILLSOM

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONAGH

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR PHILIP ARTHUR SKERMAN

View Document

10/10/1810 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/10/182 October 2018 CESSATION OF MICHAEL JAY SACKS AS A PSC

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GCM INFRASTRUCTURE HOLDINGS III LLC

View Document

14/08/1814 August 2018 SECRETARY APPOINTED MS AILISON LOUISE MITCHELL

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCDONAGH / 02/08/2018

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 21 HOLBORN VIADUCT LONDON EC1A 2DY UNITED KINGDOM

View Document

30/01/1730 January 2017 24/01/17 STATEMENT OF CAPITAL GBP 8868066.38

View Document

22/01/1722 January 2017 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

06/12/166 December 2016 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