ON THE EDGE CONSERVATION

Company Documents

DateDescription
08/05/258 May 2025 Director's details changed for Beth Nahrin Bisso Blood on 2024-12-10

View Document

02/05/252 May 2025 Director's details changed for Mr David Wayland Blood on 2024-12-10

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

25/03/2525 March 2025 Appointment of Ms Serena Martin as a director on 2025-03-11

View Document

16/12/2416 December 2024 Director's details changed for Beth Nahrin Bisso Blood on 2024-12-13

View Document

16/12/2416 December 2024 Director's details changed for Mr David Wayland Blood on 2024-12-13

View Document

04/10/244 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

21/02/2421 February 2024 Appointment of Mrs Henriette Stuart-Reckling as a director on 2024-02-19

View Document

13/10/2313 October 2023 Appointment of Mr Jules Borkent as a director on 2023-10-09

View Document

26/07/2326 July 2023 Director's details changed for Professor Jonathan Edward Michener Baillie on 2023-07-20

View Document

19/07/2319 July 2023 Appointment of Professor Jonathan Edward Michener Baillie as a director on 2023-07-19

View Document

17/07/2317 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Register inspection address has been changed from Third Floor 20 Old Bailey London EC4M 7AN to 25 Ives Street London SW3 2nd

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

06/01/236 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Termination of appointment of Tamara Arnold as a director on 2022-05-13

View Document

18/05/2218 May 2022 Register(s) moved to registered office address 152a Walton Street London SW3 2JJ

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

29/04/2229 April 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

18/02/2218 February 2022 Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN

View Document

30/12/2130 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

23/03/1923 March 2019 COMPANY NAME CHANGED ON THE EDGE FOUNDATION CERTIFICATE ISSUED ON 23/03/19

View Document

23/03/1923 March 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/03/1923 March 2019 NE01

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED PROFESSOR JONATHAN EDWARD MICHENER BAILLIE

View Document

24/12/1824 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MACINTYRE MARSHALL / 01/12/2018

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM GREAT WESTERN STUDIOS STUDIO 35 ALFRED ROAD LONDON W2 5EU ENGLAND

View Document

08/08/188 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

06/08/186 August 2018 SAIL ADDRESS CREATED

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM HANOVER HOUSE 14 HANOVER SQUARE LONDON W1S 1HP UNITED KINGDOM

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / BETH NAHRIN BISSO BLOOD / 08/12/2017

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WAYLAND BLOOD / 08/12/2017

View Document

26/10/1726 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

24/03/1724 March 2017 EXEMPTION FROM REQUREMENT AS TO USE OF 'LIMITED' ON CHANGE OF NAME FORM NE01

View Document

24/03/1724 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/03/1724 March 2017 COMPANY NAME CHANGED JOCK'S INFLUENCE CERTIFICATE ISSUED ON 24/03/17

View Document

08/12/168 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

14/07/1614 July 2016 18/06/16 NO MEMBER LIST

View Document

21/06/1621 June 2016 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

18/06/1518 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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