EDGWARE ASSOCIATES LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

08/03/248 March 2024 Satisfaction of charge 1 in full

View Document

19/01/2419 January 2024 Registration of charge 079001940002, created on 2024-01-17

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

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

View Accounts

21/09/2321 September 2023 Accounts for a small company made up to 2022-12-31

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 31/12/19 AUDITED ABRIDGED

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/10/192 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR NICHOLAS JOHN CRAZE

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW YEO

View Document

03/07/183 July 2018 SECRETARY APPOINTED MR ANDREW MARK DODGE

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW YEO

View Document

23/05/1823 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

25/05/1725 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL NIKOLAS SMITH / 24/03/2016

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES SMITH / 24/03/2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR JAMES ALASTAIR HODKINSON

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR ANDREW RICHARD YEO

View Document

31/08/1631 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, SECRETARY DANIEL SMITH

View Document

29/03/1629 March 2016 SECRETARY APPOINTED MR ANDREW RICHARD YEO

View Document

13/01/1613 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

15/06/1515 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

10/03/1510 March 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM GROUND FLOOR CHOUGH HOUSE RIVER STREET TRURO TR1 2SJ

View Document

02/06/142 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

09/01/149 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

16/07/1316 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

11/02/1311 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

08/02/138 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MR ADAM JAMES SMITH

View Document

05/03/125 March 2012 DIRECTOR APPOINTED DOMINIC SMITH

View Document

05/03/125 March 2012 DIRECTOR APPOINTED JONATHAN BOLITHO EDWARDS

View Document

05/03/125 March 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document

05/03/125 March 2012 01/02/12 STATEMENT OF CAPITAL GBP 100

View Document

06/01/126 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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