SS EDGE LTD
Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Registration of charge 145077290001, created on 2024-12-13 |
13/12/2413 December 2024 | Confirmation statement made on 2024-11-24 with updates |
02/12/242 December 2024 | Registered office address changed from Room 6 Stirchley House 21 Reddicap Trading Estate Sutton Coldfield B75 7BU England to 8 Weald Close Bromley BR2 8PD on 2024-12-02 |
07/11/247 November 2024 | Appointment of Ms Danielle Louisa Capie as a director on 2024-11-01 |
07/11/247 November 2024 | Cessation of Charlotte Rebecca Edge as a person with significant control on 2024-11-01 |
07/11/247 November 2024 | Appointment of Mr George John Wishart as a director on 2024-11-01 |
07/11/247 November 2024 | Termination of appointment of Charlotte Rebecca Edge as a director on 2024-11-01 |
07/11/247 November 2024 | Notification of Geda Services Limited as a person with significant control on 2024-11-01 |
20/08/2420 August 2024 | Total exemption full accounts made up to 2024-04-30 |
03/06/243 June 2024 | Previous accounting period extended from 2023-11-30 to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-24 with no updates |
10/01/2310 January 2023 | Registered office address changed from 26 Ladbroke Drive Sutton Coldfield B76 2SD England to Room 6 Stirchley House 21 Reddicap Trading Estate Sutton Coldfield B75 7BU on 2023-01-10 |
25/11/2225 November 2022 | Incorporation |
More Company Information
Recently Viewed
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