WWW. E-DGE.CO.UK LIMITED

Company Documents

DateDescription
10/04/1510 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

27/01/1527 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, SECRETARY STEELES LAW LLP

View Document

30/05/1430 May 2014 CORPORATE SECRETARY APPOINTED STEELES LAW SOLICITORS LIMITED

View Document

22/05/1422 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STEELES LAW LLP / 22/05/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

27/01/1427 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

03/04/133 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STEELES LAW LLP / 02/04/2013

View Document

03/04/133 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

05/02/135 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

04/04/124 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

27/01/1227 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, DIRECTOR LARRY DAY

View Document

31/03/1131 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

28/01/1128 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES PEARSON

View Document

09/04/109 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STEELES LAW LLP / 09/04/2010

View Document

09/04/109 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT BLANDON PEARSON / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LARRY ROBERT DAY / 09/04/2010

View Document

23/03/1023 March 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/09 FROM: GISTERED OFFICE CHANGED ON 25/06/2009 FROM BEDFORD HOUSE 21A JOHN STREET LONDON WC1N 2BF

View Document

23/03/0923 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

06/01/096 January 2009 DIRECTOR APPOINTED JAMES ROBERT BLANDON PEARSON

View Document

24/04/0824 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

12/09/0512 September 2005 NEW SECRETARY APPOINTED

View Document

27/07/0527 July 2005 SECRETARY RESIGNED

View Document

22/04/0522 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

25/10/0425 October 2004 REGISTERED OFFICE CHANGED ON 25/10/04 FROM: G OFFICE CHANGED 25/10/04 11 GUILFORD STREET LONDON WC1N 1DT

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 REGISTERED OFFICE CHANGED ON 25/01/02 FROM: G OFFICE CHANGED 25/01/02 2 NORWICH BUSINESS PARK WHITING ROAD NORWICH NR4 6DJ

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02

View Document

10/05/0110 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 SECRETARY RESIGNED

View Document

19/03/0119 March 2001 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