EDGEWARE TECHNOLOGY LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/10/232 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

25/09/2325 September 2023 Notification of Vesper Technologies Holdings Limited as a person with significant control on 2023-09-08

View Document

23/09/2323 September 2023 Cessation of Philip Brian Kaye as a person with significant control on 2023-09-08

View Document

23/09/2323 September 2023 Cessation of Allan James Kaye as a person with significant control on 2023-09-08

View Document

03/07/233 July 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

07/11/227 November 2022 Director's details changed for Mr Allan James Kaye on 2022-11-07

View Document

07/11/227 November 2022 Change of details for Mr. Allan James Kaye as a person with significant control on 2022-11-07

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/04/2122 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/09/194 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BRIAN KAYE / 30/06/2019

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN JAMES KAYE / 30/06/2019

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

22/01/1922 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

18/12/1718 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/07/1612 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/07/1528 July 2015 COMPANY NAME CHANGED THE ALTERNATIVE NETWORKING COMPANY LIMITED CERTIFICATE ISSUED ON 28/07/15

View Document

10/06/1510 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BRIAN KAYE / 28/02/2015

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN JAMES KAYE / 28/05/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/04/143 April 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