EDGEWISE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

07/10/247 October 2024 Accounts for a small company made up to 2024-03-31

View Document

09/07/249 July 2024 Satisfaction of charge 039804620001 in full

View Document

09/07/249 July 2024 Satisfaction of charge 039804620004 in full

View Document

09/07/249 July 2024 Satisfaction of charge 039804620003 in full

View Document

09/07/249 July 2024 Satisfaction of charge 039804620002 in full

View Document

03/07/243 July 2024 Registration of charge 039804620006, created on 2024-06-27

View Document

28/06/2428 June 2024 Registration of charge 039804620005, created on 2024-06-27

View Document

26/06/2426 June 2024 Appointment of Mr Abraham Y Klein as a director on 2024-06-26

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/09/2326 September 2023 Accounts for a small company made up to 2023-03-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Accounts for a small company made up to 2022-03-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-01 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/20

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

23/12/1923 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

13/02/1913 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/18

View Document

18/12/1818 December 2018 PREVSHO FROM 07/04/2018 TO 06/04/2018

View Document

17/12/1817 December 2018 PREVEXT FROM 23/03/2018 TO 07/04/2018

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

23/05/1823 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/17

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

19/03/1819 March 2018 PREVSHO FROM 24/03/2017 TO 23/03/2017

View Document

20/12/1720 December 2017 PREVSHO FROM 25/03/2017 TO 24/03/2017

View Document

31/08/1731 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DCO SUBSIDIARY LIMITED

View Document

21/03/1721 March 2017 PREVSHO FROM 26/03/2016 TO 25/03/2016

View Document

22/12/1622 December 2016 PREVSHO FROM 27/03/2016 TO 26/03/2016

View Document

14/09/1614 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

22/07/1622 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

15/03/1615 March 2016 PREVSHO FROM 28/03/2015 TO 27/03/2015

View Document

15/12/1515 December 2015 PREVSHO FROM 29/03/2015 TO 28/03/2015

View Document

02/09/152 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

16/06/1516 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

19/03/1519 March 2015 PREVSHO FROM 30/03/2014 TO 29/03/2014

View Document

21/12/1421 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

18/09/1418 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

06/02/146 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039804620004

View Document

06/02/146 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039804620003

View Document

05/02/145 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039804620002

View Document

05/02/145 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039804620001

View Document

25/11/1325 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MRS PESSIE BERGER

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, SECRETARY SARAH KLEIN

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH KLEIN

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR ABRAHAM KLEIN

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOSHUA STERNLICHT

View Document

12/11/1312 November 2013 SECRETARY APPOINTED MRS PESSIE BERGER

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, SECRETARY ZELDA STERNLICHT

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR BERISH BERGER

View Document

13/09/1313 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

31/07/1231 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

26/04/1226 April 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

03/05/113 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/07/1028 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

30/04/1030 April 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

23/06/0923 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

27/04/0927 April 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

28/04/0828 April 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL

View Document

06/12/026 December 2002 LOCATION OF REGISTER OF MEMBERS

View Document

26/11/0226 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 REGISTERED OFFICE CHANGED ON 07/08/00 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED

View Document

06/06/006 June 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE, BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

26/05/0026 May 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 SECRETARY RESIGNED

View Document

25/05/0025 May 2000 ADOPT MEM AND ARTS 22/05/00

View Document

26/04/0026 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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