EDGEFOLD HOLDINGS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/12/2410 December 2024 Director's details changed for Mr William John Seddon on 2024-07-20

View Document

13/06/2413 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

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

View Accounts

22/06/2322 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Appointment of Mr William John Seddon as a director on 2023-05-01

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

25/06/2125 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE SEDDON

View Document

25/06/1925 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

14/05/1814 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

16/02/1816 February 2018 ADOPT ARTICLES 13/02/2018

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

24/04/1724 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

15/08/1615 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

17/06/1617 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

20/07/1520 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

16/07/1516 July 2015 ADOPT ARTICLES 30/06/2015

View Document

03/06/153 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088451080001

View Document

20/05/1520 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

14/01/1514 January 2015 ADOPT ARTICLES 22/12/2014

View Document

09/01/159 January 2015 18/12/14 STATEMENT OF CAPITAL GBP 32100

View Document

09/01/159 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

09/01/159 January 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

09/01/159 January 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/07/1425 July 2014 REDUCE SHARE PREM A/C TO NIL 30/06/2014

View Document

25/07/1425 July 2014 SOLVENCY STATEMENT DATED 30/06/14

View Document

25/07/1425 July 2014 STATEMENT BY DIRECTORS

View Document

25/07/1425 July 2014 25/07/14 STATEMENT OF CAPITAL GBP 32212.34

View Document

21/07/1421 July 2014 ADOPT ARTICLES 30/06/2014

View Document

21/07/1421 July 2014 ADOPT ARTICLES 30/06/2014

View Document

21/07/1421 July 2014 30/06/14 STATEMENT OF CAPITAL GBP 32212.34

View Document

21/07/1421 July 2014 30/06/14 STATEMENT OF CAPITAL GBP 115.33

View Document

21/07/1421 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/07/1417 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/07/1417 July 2014 COMPANY NAME CHANGED AGHOCO 1201 LIMITED CERTIFICATE ISSUED ON 17/07/14

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM UNITS A2 - A6 EDGEFOLD INDUSTRIAL ESTATE PLODDER LANE BOLTON GREATER MANCHESTER BL4 0NN UNITED KINGDOM

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED STEPHEN SEDDON

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED GEORGE SEDDON

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

30/04/1430 April 2014 SECRETARY APPOINTED SARAH COOK

View Document

14/01/1414 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • VEY GRAPHICS LIMITED


  • 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