JAMIE EDGELL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

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

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

08/09/238 September 2023 Notification of Charlotte Victoria Edgell as a person with significant control on 2023-09-08

View Document

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

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

13/01/2113 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

25/11/1925 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, SECRETARY PETER HODGSON & CO

View Document

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

View Accounts

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / MR JAMIE STUART EDGELL / 20/12/2018

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

19/10/1819 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

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

View Document

28/09/1728 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

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

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

22/12/1522 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

05/10/155 October 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

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

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

21/01/1421 January 2014 APPOINTMENT TERMINATED, SECRETARY PETER HODGSON & CO

View Document

21/01/1421 January 2014 CORPORATE SECRETARY APPOINTED PETER HODGSON & CO

View Document

21/01/1421 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

21/12/1221 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/01/1226 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/12/111 December 2011 DIRECTOR APPOINTED CHARLOTTE VICTORIA EDGELL

View Document

12/10/1112 October 2011 01/01/11 STATEMENT OF CAPITAL GBP 100

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/09/115 September 2011 CURRSHO FROM 31/12/2010 TO 31/03/2010

View Document

10/01/1110 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/04/1023 April 2010 20/01/10 STATEMENT OF CAPITAL GBP 1

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED JAMIE STUART EDGELL

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN COATES

View Document

15/02/1015 February 2010

View Document

15/02/1015 February 2010

View Document

29/01/1029 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/01/1029 January 2010 COMPANY NAME CHANGED PLAN IT BAG LIMITED CERTIFICATE ISSUED ON 29/01/10

View Document

04/01/104 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PETER HODGSON & CO / 04/01/2010

View Document

29/12/0929 December 2009 APPOINTMENT TERMINATED, DIRECTOR GEORGIA NODDINGS

View Document

29/12/0929 December 2009 DIRECTOR APPOINTED COLIN JOHN COATES

View Document

11/06/0911 June 2009 SECRETARY APPOINTED PETER HODGSON & CO

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR COLIN COATES

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED GEORGIA NODDINGS

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED SECRETARY AIDAN SMYTH

View Document

01/05/091 May 2009 COMPANY NAME CHANGED PHCO243 LIMITED CERTIFICATE ISSUED ON 05/05/09

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