THE-EDGE LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-01-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

28/05/2028 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/05/1923 May 2019 CESSATION OF GILLIAN VINCENT AS A PSC

View Document

23/05/1923 May 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN VINCENT / 06/04/2019

View Document

23/05/1923 May 2019 CESSATION OF JOHNNY VINCENT AS A PSC

View Document

16/05/1916 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / MR JOHNNY VINCENT / 10/08/2018

View Document

27/02/1927 February 2019 06/04/18 STATEMENT OF CAPITAL GBP 10

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / MRS GILLIAN VINCENT / 10/08/2018

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/05/1825 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / MR JOHNNY VINCENT / 14/03/2018

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN VINCENT

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN VINCENT / 14/03/2018

View Document

08/03/188 March 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/02/2018

View Document

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

View Accounts

05/05/175 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/04/1612 April 2016 06/04/16 STATEMENT OF CAPITAL GBP 4

View Document

08/03/168 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/03/1510 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/03/1411 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/03/1318 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM 1ST FLOOR INCHBRAOCH HOUSE SOUTH QUAY FERRYDEN MONTROSE ANGUS DD10 9SL UNITED KINGDOM

View Document

09/03/129 March 2012 CURRSHO FROM 28/02/2013 TO 31/01/2013

View Document

24/02/1224 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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