EDGE PLACEMAKING GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 Confirmation statement made on 2025-07-03 with updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

04/07/244 July 2024 Change of details for Mrs Sarah Victoria Murray as a person with significant control on 2024-03-28

View Document

03/07/243 July 2024 Director's details changed for Ms Hannah Victoria Smart on 2024-03-28

View Document

03/07/243 July 2024 Director's details changed for Mrs Sarah Victoria Murray on 2024-03-28

View Document

03/07/243 July 2024 Registered office address changed from The Old Saracen's Head 7 Buttermarket Thame OX9 3EW England to The Old Saracens Head 7 Buttermarket Thame Oxfordshire OX9 3EW on 2024-07-03

View Document

03/07/243 July 2024 Change of details for Ms Hannah Victoria Smart as a person with significant control on 2024-03-28

View Document

03/07/243 July 2024 Registered office address changed from The Old Saracens Head 7 Buttermarket Thame Oxfordshire OX9 3EW England to The Old Saracens Head 7 Buttermarket Thame Oxfordshire OX9 3EW on 2024-07-03

View Document

03/07/243 July 2024 Change of details for Mrs Sarah Victoria Murray as a person with significant control on 2024-03-28

View Document

28/03/2428 March 2024 Registered office address changed from The Old Saracen's Head 7 Buttermarket Thame OX9 3EW England to The Old Saracen's Head 7 Buttermarket Thame OX9 3EW on 2024-03-28

View Document

28/03/2428 March 2024 Registered office address changed from Suite 2, 7 Buttermarket Thame Oxfordshire OX9 3EW England to The Old Saracen's Head 7 Buttermarket Thame OX9 3EW on 2024-03-28

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

04/07/234 July 2023 Change of details for Ms Hannah Victoria Smart as a person with significant control on 2023-06-01

View Document

04/07/234 July 2023 Director's details changed for Ms Hannah Victoria Smart on 2023-06-01

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/02/221 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

10/03/2110 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM MALLARD BARN RISBOROUGH ROAD KINGSEY AYLESBURY BUCKINGHAMSHIRE HP17 8LX ENGLAND

View Document

20/01/2020 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

23/08/1823 August 2018 PSC'S CHANGE OF PARTICULARS / MS HANNAH VICTORIA SMART / 20/08/2018

View Document

23/08/1823 August 2018 PSC'S CHANGE OF PARTICULARS / MRS SARAH VICTORIA MURRAY / 20/08/2018

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH VICTORIA MURRAY / 20/08/2018

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS HANNAH VICTORIA SMART / 20/08/2018

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

04/07/184 July 2018 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