DATUM EDGE LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Registration of charge 053880210003, created on 2025-02-17

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

11/12/2411 December 2024 Group of companies' accounts made up to 2024-06-30

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

15/01/2415 January 2024 Memorandum and Articles of Association

View Document

15/01/2415 January 2024 Statement of capital following an allotment of shares on 2023-12-19

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

28/12/2328 December 2023 Group of companies' accounts made up to 2023-06-30

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

07/12/227 December 2022 Group of companies' accounts made up to 2022-06-30

View Document

03/12/213 December 2021 Group of companies' accounts made up to 2021-06-30

View Document

13/07/2113 July 2021 Group of companies' accounts made up to 2020-06-30

View Document

08/07/208 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

10/01/2010 January 2020 ADOPT ARTICLES 12/12/2019

View Document

20/12/1920 December 2019 12/12/19 STATEMENT OF CAPITAL GBP 126.27

View Document

06/11/196 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053880210001

View Document

06/11/196 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053880210002

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM AINSCOUGH

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MRS AMY CAROL AINSCOUGH

View Document

03/04/193 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

16/04/1816 April 2018 09/04/18 STATEMENT OF CAPITAL GBP 125

View Document

12/04/1812 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053880210002

View Document

12/04/1812 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053880210001

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR WILLIAM AINSCOUGH

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR AMY AINSCOUGH

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR DANIEL MANUS ADAMSON

View Document

27/02/1827 February 2018 SUB-DIVISION 16/02/18

View Document

27/02/1827 February 2018 16/02/18 STATEMENT OF CAPITAL GBP 123.75

View Document

23/02/1823 February 2018 SUB DIV 16/02/2018

View Document

23/02/1823 February 2018 CURREXT FROM 31/03/2018 TO 30/06/2018

View Document

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM THE OLD RECTORY HIGH STREET MAWDESLEY ORMSKIRK LANCASHIRE L40 3TD

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/09/1523 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES AINSCOUGH / 31/03/2015

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES AINSCOUGH / 31/03/2015

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES AINSCOUGH / 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES AINSCOUGH / 11/03/2015

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM BOW WOOD BARN, JACKSONS LANE BISPHAM ORMSKIRK LANCASHIRE L40 3SS

View Document

11/03/1511 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES AINSCOUGH / 11/03/2015

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY CAROL AINSCOUGH / 11/03/2015

View Document

11/03/1511 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES AINSCOUGH / 11/03/2015

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/04/1324 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1230 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/05/1120 May 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES AINSCOUGH / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMY CAROL AINSCOUGH / 31/03/2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/04/073 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/073 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: BOW WOOD BARN JACKSONS LANE MAWDESLEY ORMSKIRK L40 3SS

View Document

03/04/073 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

03/04/073 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM: 14 OXFORD COURT MANCHESTER GREATER MANCHESTER M2 3WQ

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 SECRETARY RESIGNED

View Document

13/06/0513 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 COMPANY NAME CHANGED BRAND NEW CO (265) LIMITED CERTIFICATE ISSUED ON 09/06/05

View Document

10/03/0510 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information