EDGETECH INSTRUMENTS UK LIMITED
Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
01/11/241 November 2024 | Total exemption full accounts made up to 2023-12-31 |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-01 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/11/233 November 2023 | Notification of Himanshu Patel as a person with significant control on 2023-10-23 |
03/11/233 November 2023 | Cessation of Amsgro Limited as a person with significant control on 2023-10-23 |
03/11/233 November 2023 | Notification of Amita Patel as a person with significant control on 2023-10-23 |
02/11/232 November 2023 | Registered office address changed from Alpha House 96 City Road Bradford West Yorkshire BD8 8ES to 1 Bond Street Colne BB8 9DG on 2023-11-02 |
23/10/2323 October 2023 | Accounts for a small company made up to 2022-12-31 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
12/11/2112 November 2021 | Appointment of Mr Bernard Mark Mcdonald as a secretary on 2021-11-11 |
12/11/2112 November 2021 | Termination of appointment of Stephanie Claire Wild as a secretary on 2021-11-11 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/10/174 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / HIMANSHU SURYAKANT PATEL / 01/10/2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/12/1620 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / HIMANSHU SURYAKANT PATEL / 20/12/2016 |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/02/1618 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/02/1510 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
12/02/1412 February 2014 | CURRSHO FROM 28/02/2015 TO 31/12/2014 |
04/02/144 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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