INFORMATION EDGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

31/05/2431 May 2024 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Hunters Gate Snows Ride Windlesham Surrey GU20 6LA on 2024-05-31

View Document

25/04/2425 April 2024 Change of details for Mr Vilosh Marion Brito as a person with significant control on 2024-04-25

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

05/09/235 September 2023 Cessation of Descisys Ltd as a person with significant control on 2022-12-16

View Document

29/08/2329 August 2023 Notification of Vilosh Marion Brito as a person with significant control on 2022-12-16

View Document

24/01/2324 January 2023 Current accounting period extended from 2023-03-31 to 2023-06-30

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/01/1729 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

25/11/1625 November 2016 Registered office address changed from , 145-157 st John Street, London, EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 2016-11-25

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/02/163 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 TERMINATE SEC APPOINTMENT

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/01/1423 January 2014 APPOINTMENT TERMINATED, SECRETARY TERENCE MCINERNEY

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, SECRETARY TERENCE MCINERNEY

View Document

23/01/1423 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM TOKEN HOUSE 11-12 TOKEN HOUSE YARD LONDON EC2R 7AS

View Document

05/06/135 June 2013 Registered office address changed from , Token House 11-12 Token House Yard, London, EC2R 7AS on 2013-06-05

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

09/01/139 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

23/02/1223 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

01/04/111 April 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/01/1029 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VILOSH MARION BRITO / 25/01/2010

View Document

16/06/0916 June 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/2009 FROM BRACTON HOUSE 34-36 HIGH HOLBORN LONDON WC1V 6AA UNITED KINGDOM

View Document

26/05/0926 May 2009

View Document

08/04/098 April 2009 CURRSHO FROM 30/09/2008 TO 31/03/2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/2008 FROM 42 LANGHAM STREET LONDON W1W 7AT

View Document

24/11/0824 November 2008

View Document

01/07/081 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

31/01/0831 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 30/09/05

View Document

04/10/064 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 NEW SECRETARY APPOINTED

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 SECRETARY RESIGNED

View Document

19/01/0519 January 2005 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