EDGETECH IT LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

02/06/252 June 2025 Application to strike the company off the register

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

11/07/2411 July 2024 Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 2024-07-11

View Document

11/07/2411 July 2024 Change of details for Mr Gerhardus Jacobus De Klerk as a person with significant control on 2024-07-11

View Document

11/07/2411 July 2024 Director's details changed for Mr Gerhardus Jacobus De Klerk on 2024-07-11

View Document

28/03/2428 March 2024 Termination of appointment of Exceed Cosec Services Limited as a secretary on 2024-03-01

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

16/05/2316 May 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-02-28

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-30 with updates

View Document

29/07/2129 July 2021 Secretary's details changed for Exceed Cosec Services Limited on 2021-07-29

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

29/05/2029 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/10/1726 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERHARDUS JACOBUS DE KLERK

View Document

27/07/1727 July 2017 CESSATION OF KEITH ROBBERT CARMICHAEL AS A PSC

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MR GERHARDUS JACOBUS DE KLERK

View Document

19/06/1719 June 2017 01/06/17 STATEMENT OF CAPITAL GBP 10

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/10/1627 October 2016 CURRSHO FROM 31/07/2017 TO 28/02/2017

View Document

26/10/1626 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

09/02/169 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

15/09/1515 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

31/07/1531 July 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROBBERT CARMICHAEL / 24/03/2015

View Document

30/07/1430 July 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


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