THE EDGE MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

28/01/2528 January 2025 Registered office address changed from Unit 8, First Floor the Edge Business Centre Humber Road London NW2 6EW England to Unit 8, First Floor the Edge Business Centre Humber Road London NW2 6EW on 2025-01-28

View Document

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

View Accounts

15/02/2415 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

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

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

14/02/2214 February 2022 Register inspection address has been changed from 36-38 Waterloo Road London NW2 7UH England to Unit 8 First Floor Edge Business Centre Humber Road London NW2 6EW

View Document

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

View Accounts

11/06/2111 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

10/03/2110 March 2021 REGISTERED OFFICE CHANGED ON 10/03/2021 FROM FIRST FLOOR UNIT 8 EDGE BUSINESS CENTRE HUMBER ROAD LONDON LONDON NW2 6EW UNITED KINGDOM

View Document

21/02/2121 February 2021 REGISTERED OFFICE CHANGED ON 21/02/2021 FROM UNIT 8 FIRST FLOOR EDGE BUSINESS CENTRE HUMBER ROAD LONDON NW2 6EW ENGLAND

View Document

14/02/2114 February 2021 REGISTERED OFFICE CHANGED ON 14/02/2021 FROM C/O KMP SOLUTIONS 36-38 WATERLOO ROAD LONDON NW2 7UH ENGLAND

View Document

14/02/2114 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES

View Document

14/02/2114 February 2021 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KMP SOLUTIONS LTD / 01/02/2021

View Document

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

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

12/02/2012 February 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 275-REG SEC 358-REC OF RES ETC

View Document

12/02/2012 February 2020 SAIL ADDRESS CHANGED FROM: C/O SHERRARDS 45 GROSVENOR ROAD ST. ALBANS HERTFORDSHIRE AL1 3AW UNITED KINGDOM

View Document

20/01/2020 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/03/196 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

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

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CESSATION OF SOCRATES PATSALIDES AS A PSC

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

02/03/182 March 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

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

View Accounts

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 250 HENDON WAY LONDON NW4 3NL

View Document

06/06/176 June 2017 CORPORATE SECRETARY APPOINTED KMP SOLUTIONS LTD

View Document

02/05/172 May 2017 DIRECTOR APPOINTED BENJAMIN BLEILER

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR SOCRATES PATSALIDES

View Document

04/04/174 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, SECRETARY SHERRARDS COMPANY SECRETARIAL LIMITED

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

10/03/1610 March 2016 FULL ACCOUNTS MADE UP TO 29/06/15

View Document

29/02/1629 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR KYRIACOS PAPOUI

View Document

27/02/1527 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

22/01/1522 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR PETER GREANE

View Document

14/02/1414 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

05/02/145 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

18/03/1318 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

11/02/1311 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED KYRIAWS PAPOUI

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR GARY MOORE

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MR PETER MICHAEL GREANE

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED SOCRATES PATSALIDES

View Document

12/03/1212 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

07/02/127 February 2012 SAIL ADDRESS CREATED

View Document

07/02/127 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHERRARDS COMPANY SECRETARIAL LIMITED / 01/02/2012

View Document

07/02/127 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

07/02/127 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM C/O SHERRARDS 45 GROSVENOR ROAD ST ALBANS HERTFORDSHIRE AL1 3AW

View Document

20/04/1120 April 2011 01/02/11 NO CHANGES

View Document

09/03/119 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

12/05/1012 May 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY RICHARD MOORE / 01/04/2010

View Document

27/04/1027 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

17/03/0917 March 2009 RETURN MADE UP TO 01/02/09; NO CHANGE OF MEMBERS

View Document

26/11/0826 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

04/08/084 August 2008 RETURN MADE UP TO 01/02/08; CHANGE OF MEMBERS

View Document

24/04/0824 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

29/11/0729 November 2007 AMENDED FULL ACCOUNTS MADE UP TO 30/06/06

View Document

11/05/0711 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

17/02/0717 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 NEW SECRETARY APPOINTED

View Document

18/02/0518 February 2005 SECRETARY RESIGNED

View Document

09/12/049 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/05/045 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/03/033 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

09/03/009 March 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

23/02/9923 February 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 NEW DIRECTOR APPOINTED

View Document

01/05/981 May 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/989 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

02/03/982 March 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 REGISTERED OFFICE CHANGED ON 02/03/98 FROM: C/O SHERRARDS 35 MARKET PLACE ST ALBANS HERTFORDSHIRE AL3 5DN

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

29/01/9829 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/9816 January 1998 DIRECTOR RESIGNED

View Document

07/03/977 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/977 March 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

22/11/9622 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

16/02/9616 February 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

18/07/9518 July 1995 SUBMISSION OF 2251 14/07/95

View Document

06/06/956 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/06/955 June 1995 NEW DIRECTOR APPOINTED

View Document

24/04/9524 April 1995 SECRETARY RESIGNED

View Document

24/04/9524 April 1995 NEW DIRECTOR APPOINTED

View Document

24/04/9524 April 1995 NEW DIRECTOR APPOINTED

View Document

24/04/9524 April 1995 DIRECTOR RESIGNED

View Document

24/04/9524 April 1995 NEW SECRETARY APPOINTED

View Document

18/04/9518 April 1995 RETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS

View Document

18/04/9518 April 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/04/9518 April 1995 RETURN MADE UP TO 01/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/11/944 November 1994 DIRECTOR RESIGNED

View Document

25/02/9425 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/02/941 February 1994 AUDITOR'S RESIGNATION

View Document

28/09/9328 September 1993 RETURN MADE UP TO 01/02/93; NO CHANGE OF MEMBERS

View Document

28/09/9328 September 1993 SECRETARY RESIGNED

View Document

24/08/9324 August 1993 RETURN MADE UP TO 01/02/92; NO CHANGE OF MEMBERS

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/08/933 August 1993 NEW SECRETARY APPOINTED

View Document

09/06/929 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/924 June 1992 DIRECTOR RESIGNED

View Document

04/06/924 June 1992 DIRECTOR RESIGNED

View Document

04/06/924 June 1992 DIRECTOR RESIGNED

View Document

04/06/924 June 1992 NEW DIRECTOR APPOINTED

View Document

04/06/924 June 1992 NEW DIRECTOR APPOINTED

View Document

04/06/924 June 1992 SECRETARY RESIGNED

View Document

04/06/924 June 1992 REGISTERED OFFICE CHANGED ON 04/06/92 FROM: 19 ST JAMES'S SQUARE LONDON SW1Y 4JT

View Document

21/02/9221 February 1992 RETURN MADE UP TO 01/02/91; FULL LIST OF MEMBERS

View Document

12/08/9112 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/12/903 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/11/9013 November 1990 RETURN MADE UP TO 11/09/90; FULL LIST OF MEMBERS

View Document

18/07/9018 July 1990 AMENDING 882R

View Document

19/04/9019 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/05/898 May 1989 REGISTERED OFFICE CHANGED ON 08/05/89 FROM: CLIFFORD HOUSE 15 CLIFFORD STREET LONDON W1X 1RF

View Document

08/05/898 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

19/04/8919 April 1989 NEW DIRECTOR APPOINTED

View Document

18/02/8918 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/891 February 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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