MARKET EDGE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/242 October 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

28/09/2428 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-08-26 with no updates

View Document

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

View Accounts

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

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 40 DIGSWELL ROAD WELWYN GARDEN CITY AL8 7PA ENGLAND

View Document

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

View Accounts

30/08/1930 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, SECRETARY VICTOR POGSON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 21 PARKER DRIVE BEDALE NORTH YORKSHIRE DL8 2UD ENGLAND

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

20/06/1820 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

18/01/1718 January 2017 SECRETARY APPOINTED MR VICTOR JOHN POGSON

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, SECRETARY CAROLINE MACÉ

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/10/1512 October 2015 SECRETARY APPOINTED MISS CAROLINE VIRGINIE FRANCINE CLAUDINE MACÉ

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, SECRETARY SIMON CHAPPELL

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 21 PARKER DRIVE PARKER DRIVE BEDALE NORTH YORKSHIRE DL8 2UD

View Document

17/09/1517 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/04/1513 April 2015 SECRETARY APPOINTED DR SIMON PETER CHAPPELL

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, SECRETARY JILL COMPTON

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 36 CHESTNUT WALK OAKLANDS WELWYN HERTFORDSHIRE AL6 0SD

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/09/134 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/08/1229 August 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/09/115 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/09/1015 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DREES / 26/08/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/09/082 September 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0619 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/09/0611 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/09/056 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 REGISTERED OFFICE CHANGED ON 29/10/03 FROM: 158 HOWLANDS WELWYN GARDEN CITY HERTFORDSHIRE AL7 4RG

View Document

04/09/034 September 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

29/09/0029 September 2000 DIRECTOR RESIGNED

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 NEW SECRETARY APPOINTED

View Document

22/09/0022 September 2000 REGISTERED OFFICE CHANGED ON 22/09/00 FROM: 158 HOWLANDS WELWYN GARDEN CITY HERTFORDSHIRE AL7 4RG

View Document

22/09/0022 September 2000 SECRETARY RESIGNED

View Document

12/09/0012 September 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