EXPERTEDGE LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 Application to strike the company off the register

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/03/2411 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

14/02/2414 February 2024 Registered office address changed from C/O Jwpcreers Llp Genesis 5 Church Lane Heslington York North Yorkshire YO10 5DQ to 6 Sandtoft Road London SE7 7LR on 2024-02-14

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

11/10/2311 October 2023 Change of details for Mr Craig John Lindsay as a person with significant control on 2023-07-25

View Document

10/10/2310 October 2023 Change of details for Mr Craig John Lindsay as a person with significant control on 2023-08-25

View Document

15/08/2315 August 2023 Change of details for Mr Craig John Lindsay as a person with significant control on 2020-03-23

View Document

15/08/2315 August 2023 Change of details for Mr Craig John Lindsay as a person with significant control on 2020-03-23

View Document

14/08/2314 August 2023 Change of details for Mrs Julie Elizabeth Lindsay as a person with significant control on 2020-03-23

View Document

14/08/2314 August 2023 Change of details for Mrs Julie Elizabeth Lindsay as a person with significant control on 2023-08-14

View Document

14/08/2314 August 2023 Change of details for Mrs Joan Lindsay as a person with significant control on 2020-03-23

View Document

14/08/2314 August 2023 Change of details for Mr Craig John Lindsay as a person with significant control on 2023-08-14

View Document

14/08/2314 August 2023 Change of details for Mr Craig John Lindsay as a person with significant control on 2020-03-23

View Document

25/07/2325 July 2023 Termination of appointment of Joan Lindsay as a director on 2023-07-25

View Document

24/07/2324 July 2023 Appointment of Mr Craig John Lindsay as a director on 2023-07-24

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/04/226 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

28/12/2128 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

19/03/2019 March 2020 14/03/20 STATEMENT OF CAPITAL GBP 3

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

12/09/1912 September 2019 PSC'S CHANGE OF PARTICULARS / MR CRAIG JOHN LINDSAY / 11/09/2019

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / MR CRAIG JOHN LINDSAY / 10/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/01/167 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/01/158 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/01/147 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/01/133 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM JWPCREERS FOSS PLACE FOSS ISLANDS ROAD YORK YO31 7UJ

View Document

04/02/114 February 2011 CURREXT FROM 31/12/2010 TO 30/06/2011

View Document

21/01/1121 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/01/1011 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN LINDSAY / 11/01/2010

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

19/12/0819 December 2008 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