EDGECOMS LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 Application to strike the company off the register

View Document

19/04/2419 April 2024 Appointment of Mr Alexander Ross Clark as a director on 2024-04-12

View Document

19/04/2419 April 2024 Termination of appointment of James Laird Cawood as a director on 2024-04-12

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-11-16 with updates

View Document

20/06/2320 June 2023 Satisfaction of charge 052880400001 in full

View Document

13/04/2313 April 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

24/03/2324 March 2023 Memorandum and Articles of Association

View Document

24/03/2324 March 2023 Resolutions

View Document

24/03/2324 March 2023 Resolutions

View Document

22/03/2322 March 2023 Change of details for Dwsm Limited as a person with significant control on 2023-03-20

View Document

22/03/2322 March 2023 Change of details for Dwsm Limited as a person with significant control on 2023-03-20

View Document

21/03/2321 March 2023 Termination of appointment of David John Webster as a secretary on 2023-03-20

View Document

21/03/2321 March 2023 Registered office address changed from 111-113 High Street Evesham WR11 4XP to Bury House Bury Street London EC3A 5AR on 2023-03-21

View Document

21/03/2321 March 2023 Appointment of Mr James Laird Cawood as a director on 2023-03-20

View Document

21/03/2321 March 2023 Change of details for Dwsm Limited as a person with significant control on 2023-03-20

View Document

21/03/2321 March 2023 Termination of appointment of Stuart James Mico as a director on 2023-03-20

View Document

21/03/2321 March 2023 Termination of appointment of David John Webster as a director on 2023-03-20

View Document

21/03/2321 March 2023 Appointment of Mr Matthew John Parker as a director on 2023-03-20

View Document

27/02/2327 February 2023 Statement of company's objects

View Document

14/02/2314 February 2023 Statement of capital following an allotment of shares on 2004-11-16

View Document

01/02/231 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/04/2127 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

22/11/1722 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN WEBSTER / 15/11/2017

View Document

20/11/1720 November 2017 CHANGE PERSON AS SECRETARY

View Document

20/11/1720 November 2017 SECRETARY APPOINTED MR DAVID JOHN WEBSTER

View Document

20/11/1720 November 2017 PSC'S CHANGE OF PARTICULARS / DWSM LIMITED / 28/02/2017

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, SECRETARY OWEN STINCHCOMBE

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MICO / 15/11/2017

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR STUART MICO

View Document

16/11/1716 November 2017 CESSATION OF OWEN STINCHCOMBE AS A PSC

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR STUART MICO

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DWSM LIMITED

View Document

15/11/1715 November 2017 SECRETARY'S CHANGE OF PARTICULARS / OWEN STINCHCOMBE / 15/11/2017

View Document

13/07/1713 July 2017 PREVEXT FROM 31/03/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID EDGECOMBE

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MR STUART MICO

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM UNIT 13 THE GENMORE CENTRE JESSOP COURT WATERWELLS BUSINESS PARK QUEDGELEY GLOUCESTER GLOUCESTERSHIRE GL2 2AP

View Document

08/03/178 March 2017 DIRECTOR APPOINTED DAVID JOHN WEBSTER

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR OWEN STINCHCOMBE

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

13/11/1613 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / OWEN STINCHCOMBE / 01/12/2015

View Document

01/12/151 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/01/1523 January 2015 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

31/12/1431 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/12/1312 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/11/1230 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDGECOMBE / 05/12/2011

View Document

05/12/115 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/12/106 December 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/11/0917 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDGECOMBE / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / OWEN STINCHCOMBE / 17/11/2009

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 REGISTERED OFFICE CHANGED ON 14/09/07 FROM: 8 SPINNAKER ROAD HEMPSTED GLOUCESTER GL2 5FD

View Document

21/05/0721 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

24/04/0724 April 2007 ALLOT SHARES 02/01/07

View Document

24/04/0724 April 2007 NC INC ALREADY ADJUSTED 02/01/07

View Document

24/04/0724 April 2007 VARYING SHARE RIGHTS AND NAMES

View Document

24/04/0724 April 2007 £ NC 1000/5000 02/01/0

View Document

20/03/0720 March 2007 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

10/01/0710 January 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

20/11/0620 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/0416 November 2004 SECRETARY RESIGNED

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