EDGECUMBE CONSULTING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewTermination of appointment of Sarah Jane Edwards as a director on 2025-06-25

View Document

29/03/2529 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/03/2429 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

21/06/2321 June 2023 Purchase of own shares.

View Document

01/05/231 May 2023 Cessation of Sarah Williams as a person with significant control on 2023-04-06

View Document

01/05/231 May 2023 Termination of appointment of Sarah Williams as a director on 2023-04-06

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

02/11/222 November 2022 Memorandum and Articles of Association

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Resolutions

View Document

01/11/221 November 2022 Statement of company's objects

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

20/09/2220 September 2022 Statement of capital following an allotment of shares on 2022-09-20

View Document

20/09/2220 September 2022 Appointment of Mrs Sarah Jane Edwards as a director on 2022-09-20

View Document

20/09/2220 September 2022 Satisfaction of charge 2 in full

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/04/2115 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES

View Document

18/03/2118 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH WILLIAMS

View Document

14/03/2114 March 2021 01/07/20 STATEMENT OF CAPITAL GBP 28.1

View Document

24/08/2024 August 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM WHITEFRIARS BUSINESS CENTRE, 2ND FLOOR, WHITEFRIARS LEWINS MEAD BRISTOL BS1 2NT ENGLAND

View Document

05/02/205 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, SECRETARY PENELOPE JOHNSON

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

21/12/1821 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MARSHALL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PETER COWELL / 10/11/2017

View Document

29/01/1829 January 2018 16/11/17 STATEMENT OF CAPITAL GBP 31.60

View Document

12/12/1712 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

30/11/1730 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM SOMERSET HOUSE 18 CANYNGE ROAD BRISTOL BS8 3JX

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MRS SARAH WILLIAMS

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1620 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

20/04/1620 April 2016 16/03/16 STATEMENT OF CAPITAL GBP 36.8

View Document

15/03/1615 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

11/01/1611 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

18/12/1518 December 2015 CLARIFICATION/ RATIFICATION OF REPURCHASE OF 27/07/15 04/12/2015

View Document

18/12/1518 December 2015 RE SECT 175 CA 2006 04/12/2015

View Document

18/12/1518 December 2015 04/12/15 STATEMENT OF CAPITAL GBP 56.60

View Document

18/12/1518 December 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/08/1519 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

12/08/1512 August 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/07/1514 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS PENELOPE JANE KIDWELL / 10/07/2015

View Document

08/06/158 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS PENELOPE JANE JOHNSON / 01/06/2015

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR JENNIFER KING

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID PENDLETON

View Document

01/05/151 May 2015 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE JANE KIDWELL / 24/04/2015

View Document

16/04/1516 April 2015 SECOND FILING WITH MUD 15/03/15 FOR FORM AR01

View Document

16/03/1516 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 SUB-DIVISION 25/04/14

View Document

17/03/1417 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM 23 BERKELEY SQUARE CLIFTON BRISTOL BS8 1HP

View Document

12/11/1312 November 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

18/03/1318 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

10/10/1210 October 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

29/05/1229 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/03/1219 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

19/10/1119 October 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID PAIGE

View Document

15/03/1115 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

06/10/106 October 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

29/09/1029 September 2010 ALLOTMENT OF SHARES 31/08/2010

View Document

29/09/1029 September 2010 07/09/10 STATEMENT OF CAPITAL GBP 106

View Document

07/07/107 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

28/06/1028 June 2010 PURCHASE OF SHARES 16/06/2010

View Document

18/03/1018 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JENNIFER BARBARA KING / 01/10/2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER MARSHALL / 01/10/2009

View Document

27/10/0927 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

19/03/0919 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED MR JONATHAN PETER COWELL

View Document

24/02/0924 February 2009 AUDITOR'S RESIGNATION

View Document

19/02/0919 February 2009 SHARES PURCHASED 02/02/2009

View Document

18/02/0918 February 2009 AUDITOR'S RESIGNATION

View Document

19/09/0819 September 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

22/05/0822 May 2008 GBP IC 126/105 30/04/08 GBP SR 21@1=21

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MC GIVERN

View Document

26/03/0826 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0615 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

15/03/0615 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

23/08/0523 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

29/07/0529 July 2005 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 £ IC 117/105 27/06/05 £ SR 12@1=12

View Document

12/07/0512 July 2005 REPUR 12 £1 SHRS £33300 29/06/05

View Document

04/07/054 July 2005 AUDITOR'S RESIGNATION

View Document

15/03/0515 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

01/07/041 July 2004 AUDITOR'S RESIGNATION

View Document

22/03/0422 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 NEW SECRETARY APPOINTED

View Document

08/12/038 December 2003 SECRETARY RESIGNED

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

31/07/0331 July 2003 REGISTERED OFFICE CHANGED ON 31/07/03 FROM: 125 PEMBROKE ROAD CLIFTON BRISTOL AVON BS8 3ES

View Document

03/04/033 April 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

13/12/0113 December 2001 NEW SECRETARY APPOINTED

View Document

09/11/019 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

01/02/011 February 2001 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 REGISTERED OFFICE CHANGED ON 23/08/00 FROM: EDGECUMBE HALL RICHMOND HILL CLIFTON BRISTOL BS8 1AT

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/992 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

12/08/9912 August 1999 NEW SECRETARY APPOINTED

View Document

02/08/992 August 1999 SECRETARY RESIGNED

View Document

17/04/9917 April 1999 RETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS

View Document

26/11/9826 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

24/03/9824 March 1998 RETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

03/07/973 July 1997 REGISTERED OFFICE CHANGED ON 03/07/97 FROM: EDGECUMBE HALL RICHMOND HILL CLIFTON BRISTOL AVON BS8 1A7

View Document

17/04/9717 April 1997 RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS

View Document

04/04/974 April 1997 ALTER MEM AND ARTS 25/03/97

View Document

04/04/974 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/973 April 1997 COMPANY NAME CHANGED OPUS BUSINESS PSYCHOLOGISTS LIMI TED CERTIFICATE ISSUED ON 04/04/97

View Document

16/01/9716 January 1997 DIVIDEND/CAPITALSE 10/01/97

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

19/10/9619 October 1996 RETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 REGISTERED OFFICE CHANGED ON 06/03/96 FROM: METCALF HOUSE 33 DOWN LEAZE SNEYD PARK BRISTOL BS9 1LX

View Document

24/11/9524 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

06/09/956 September 1995 NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995 NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/9511 April 1995 COMPANY NAME CHANGED BOOSTCARGO LIMITED CERTIFICATE ISSUED ON 12/04/95

View Document

05/04/955 April 1995 NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/04/955 April 1995 REGISTERED OFFICE CHANGED ON 05/04/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

15/03/9515 March 1995 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