EDGWARE LIMITED

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

10/11/2310 November 2023 Change of details for Mr Bikaram Singh Dosanjh as a person with significant control on 2023-11-10

View Document

10/11/2310 November 2023 Director's details changed for Mr Bikaramjit Singh Dosanjh on 2023-11-10

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

10/11/2310 November 2023 Registered office address changed from Darlingtons House Spring Villa Road Edgware London HA8 7EB England to Able House 61 Gorst Road London NW10 6LS on 2023-11-10

View Document

07/09/237 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 PSC'S CHANGE OF PARTICULARS / MR BIKARAM SINGH DOSANJH / 27/10/2020

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES

View Document

26/10/2026 October 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID ROSEN

View Document

26/10/2026 October 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES SWEDE

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

18/07/2018 July 2020 CESSATION OF DAVID JOSEPH ROSEN AS A PSC

View Document

13/07/2013 July 2020 CESSATION OF LISA MANDY KIRA AS A PSC

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/09/196 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

30/01/1930 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA MANDY KIRA

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BIKARAMJIT SINGH DOSANJH / 01/11/2017

View Document

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM WHITE AND COMPANY BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA

View Document

17/10/1717 October 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/07/166 July 2016 DISS40 (DISS40(SOAD))

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/06/1628 June 2016 FIRST GAZETTE

View Document

22/03/1622 March 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/07/158 July 2015 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

28/01/1528 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091480810002

View Document

14/01/1514 January 2015 COMPANY NAME CHANGED ALDERSGATE (TBA) LTD CERTIFICATE ISSUED ON 14/01/15

View Document

08/01/158 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091480810001

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MR DAVID JOSEPH ROSEN

View Document

10/12/1410 December 2014 10/12/14 STATEMENT OF CAPITAL GBP 100

View Document

10/12/1410 December 2014 10/12/14 STATEMENT OF CAPITAL GBP 100

View Document

10/12/1410 December 2014 10/12/14 STATEMENT OF CAPITAL GBP 100

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MR JAMES ROBERT SWEDE

View Document

25/07/1425 July 2014 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