EDGE HUB LTD

Company Documents

DateDescription
29/06/2129 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

29/06/2129 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

06/04/196 April 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/03/1912 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/03/191 March 2019 APPLICATION FOR STRIKING-OFF

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM C/O LAWRENCE & CO 132 - 134 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ

View Document

06/04/186 April 2018 COMPANY NAME CHANGED JENS LTD CERTIFICATE ISSUED ON 06/04/18

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

11/02/1711 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/07/1620 July 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

19/07/1619 July 2016 DISS40 (DISS40(SOAD))

View Document

17/07/1617 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/05/1511 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/07/1419 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/04/1416 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JENS WIKHOLM / 01/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JENS WIKHOLM / 01/04/2012

View Document

17/06/1317 June 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/08/1228 August 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM 1 LIVERPOOL STREET LONDON EC2M 7QD UNITED KINGDOM

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM UNIT 27 HIGHBURY STUDIOS 8 HORNSEY STREET LONDON N7 8EL

View Document

11/01/1211 January 2012 PREVEXT FROM 30/04/2011 TO 30/09/2011

View Document

11/05/1111 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENS WIKHOLM / 09/04/2010

View Document

29/06/1029 June 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 1-7 BRITANNIA ROW LONDON N1 8HQ UNITED KINGDOM

View Document

03/04/093 April 2009 COMPANY NAME CHANGED POPSTAR PICTURES LTD CERTIFICATE ISSUED ON 06/04/09

View Document

05/12/085 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM 132-134 COLLEGE ROAD HARROW MIDDLESEX N1 8HQ

View Document

09/04/089 April 2008 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