THE EDGE GROUP PARTNERSHIP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/11/245 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/01/2425 January 2024 Statement of capital following an allotment of shares on 2023-04-23

View Document

25/01/2425 January 2024 Appointment of Ms Holly Jacobie as a director on 2023-04-24

View Document

25/01/2425 January 2024 Appointment of Mr Cameron Jacobie as a director on 2023-04-24

View Document

25/01/2425 January 2024 Statement of capital following an allotment of shares on 2023-04-23

View Document

25/01/2425 January 2024 Confirmation statement made on 2023-11-01 with updates

View Document

18/01/2418 January 2024 Registration of charge 111812080003, created on 2024-01-16

View Document

04/01/244 January 2024 Satisfaction of charge 111812080002 in full

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/12/2215 December 2022 Director's details changed for Mr Karl Jacobie on 2022-12-15

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/09/2018 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111812080002

View Document

06/05/206 May 2020 PREVEXT FROM 28/02/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/11/1919 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

27/09/1927 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111812080001

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

10/10/1810 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111812080001

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHELLE JACOBIE

View Document

01/02/181 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • VPP MARCEL LIMITED


  • 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