THE EDGE GLOBAL MARKETING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

22/03/2522 March 2025 Registered office address changed from 19 Naseby Drive Heathfield Newton Abbot TQ12 6SE England to 26 the Fairway Braunton Devon EX33 1DZ on 2025-03-22

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/02/2210 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

17/03/2117 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE NASH / 04/02/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

11/03/2011 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/02/202 February 2020 REGISTERED OFFICE CHANGED ON 02/02/2020 FROM 9 CANNON ROAD HEATHFIELD NEWTON ABBOT TQ12 6SH ENGLAND

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE NASH / 06/09/2019

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 65 COMPTON STREET LONDON EC1V 0BN UNITED KINGDOM

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

18/03/1918 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

06/03/186 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN NASH

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN NASH

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PHILIP NASH

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE NASH / 28/06/2017

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM, 14 WHITEFORD ROAD, MANNA MEAD, PLYMOUTH, DEVON, PL3 5LX, UNITED KINGDOM

View Document

06/06/166 June 2016 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