PARKS EDGE GROUP LTD

Company Documents

DateDescription
11/06/1911 June 2019 FIRST GAZETTE

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM ALBERMINSTER HOUSE 38-40 SYDENHAM ROAD CROYDON SURREY CR0 2EF

View Document

07/12/187 December 2018 CESSATION OF EDIRI ANITA ANUNU AS A PSC

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

26/04/1826 April 2018 COMPANY NAME CHANGED GLO DIVINE LTD CERTIFICATE ISSUED ON 26/04/18

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR EDIRI ANUNU

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR BARRINGTON BERISFORD BUTLER

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MISS CLAUDIA CRISITEA MCKENZIE

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM ACCOUNTS DIRECT 37TH FLOOR ONE CANADA SQUARE CANARY WHARF LONDON E14 5AA ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/01/1720 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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