GLOBAL EDGE MNEMONICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

09/02/259 February 2025 Confirmation statement made on 2025-01-28 with updates

View Document

17/12/2417 December 2024 Cessation of Nicolas Gaud-Peterson as a person with significant control on 2024-12-10

View Document

17/12/2417 December 2024 Notification of Dean Hogan as a person with significant control on 2024-12-10

View Document

16/12/2416 December 2024 Appointment of Mr Dean Hogan as a director on 2024-12-14

View Document

16/12/2416 December 2024 Termination of appointment of Thomas Carey Aloysha Norwood-Black as a director on 2024-12-14

View Document

16/12/2416 December 2024 Appointment of Miss Karen Hogan-Jones as a secretary on 2024-12-10

View Document

16/12/2416 December 2024 Termination of appointment of Thomas Carey Aloysha Norwood-Black as a secretary on 2024-12-10

View Document

16/12/2416 December 2024 Registered office address changed from 407 the Birchin 1 Joiners Street Manchester M4 1PH England to 163 Imperial Court 225 Kennington Lane London SE11 5QN on 2024-12-16

View Document

16/12/2416 December 2024 Termination of appointment of Nicolas Gaud Peterson as a director on 2024-12-10

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/07/2422 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/10/2331 October 2023 Appointment of Nicolas Gaud Peterson as a director on 2004-05-10

View Document

31/05/2331 May 2023 Director's details changed for Mr Nicolas Gaud-Peterson on 2023-05-31

View Document

31/05/2331 May 2023 Change of details for Mr Nicolas Gaud-Peterson as a person with significant control on 2023-05-31

View Document

28/05/2328 May 2023 Registered office address changed from Jackson House 95a, Station Road, Chingford, London E4 7BU England to 407 the Birchin 1 Joiners Street Manchester M4 1PH on 2023-05-28

View Document

28/01/2328 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

15/11/2215 November 2022 Director's details changed for Mr Nicolas Gaud- Peterson on 2022-11-14

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/10/2221 October 2022 Registered office address changed from Studio 407 the Birchin 1 Joiner Street Manchester M4 1PH to Jackson House 95a, Station Road, Chingford, London E4 7BU on 2022-10-21

View Document

17/10/2217 October 2022 Secretary's details changed for Thomas Norwood on 2022-10-14

View Document

17/10/2217 October 2022 Change of details for Mr Nick Peterson as a person with significant control on 2022-10-14

View Document

17/10/2217 October 2022 Director's details changed for Thomas Norwood on 2022-10-14

View Document

09/10/229 October 2022 Director's details changed for Nick Peterson on 2022-10-01

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-10-31

View Document

12/11/2112 November 2021 Satisfaction of charge 6 in full

View Document

12/11/2112 November 2021 Satisfaction of charge 2 in full

View Document

12/11/2112 November 2021 Satisfaction of charge 8 in full

View Document

12/11/2112 November 2021 Satisfaction of charge 3 in full

View Document

12/11/2112 November 2021 Satisfaction of charge 7 in full

View Document

12/11/2112 November 2021 Satisfaction of charge 1 in full

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/03/212 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/02/201 February 2020 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

01/02/201 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

10/12/1910 December 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

03/12/183 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

17/11/1717 November 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/04/1613 April 2016 PREVSHO FROM 30/11/2015 TO 31/10/2015

View Document

23/02/1623 February 2016 PREVEXT FROM 31/05/2015 TO 30/11/2015

View Document

09/02/169 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

25/02/1525 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

10/02/1510 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

15/05/1415 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/07/1317 July 2013 Registered office address changed from , C/O C/O Barrow Llp, Jackson House Station Road, London, E4 7BU, England on 2013-07-17

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM C/O C/O BARROW LLP JACKSON HOUSE STATION ROAD LONDON E4 7BU ENGLAND

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM THE BIRCHIN STUDIO 25 1 JOINER STREET MANCHESTER M4 1PH ENGLAND

View Document

17/07/1317 July 2013 Registered office address changed from , the Birchin Studio 25 1 Joiner Street, Manchester, M4 1PH, England on 2013-07-17

View Document

27/06/1327 June 2013 Registered office address changed from , C/O Tom Norwood, Studio 407, the Birchin, 1 Joiner Street, Manchester, England, M4 1PH, United Kingdom on 2013-06-27

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM C/O TOM NORWOOD STUDIO 407, THE BIRCHIN 1 JOINER STREET MANCHESTER ENGLAND M4 1PH UNITED KINGDOM

View Document

04/06/134 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/05/1214 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

16/04/1216 April 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/05/1119 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS NORWOOD / 10/01/2010

View Document

13/05/1013 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICK PETERSON / 01/01/2010

View Document

30/03/1030 March 2010 Registered office address changed from , 25, Velvet House 60 Sackville, Street, Manchester, England, M1 3WE on 2010-03-30

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 25, VELVET HOUSE 60 SACKVILLE STREET, MANCHESTER ENGLAND M1 3WE

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS NORWOOD / 22/05/2009

View Document

21/03/0921 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

07/06/077 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

07/06/077 June 2007 REGISTERED OFFICE CHANGED ON 07/06/07 FROM: 116 MILLIGAN STREET LONDON E14 8AS

View Document

07/06/077 June 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007

View Document

07/06/077 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/06/077 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/069 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0614 September 2006 REGISTERED OFFICE CHANGED ON 14/09/06 FROM: C/O BARROW & CO JACKSON HOUSE 95A STATION ROAD CHINGFORD LONDON E4 7BU

View Document

14/09/0614 September 2006

View Document

30/06/0630 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: 116 MILLIGAN STREET LONDON E14 8AS

View Document

23/03/0623 March 2006

View Document

29/12/0529 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0516 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

28/06/0528 June 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 £ NC 2/500000 07/04

View Document

12/04/0512 April 2005 NC INC ALREADY ADJUSTED 07/04/05

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

30/09/0430 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/048 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

24/07/0324 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0324 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0324 July 2003 NEW SECRETARY APPOINTED

View Document

24/07/0324 July 2003 SECRETARY RESIGNED

View Document

16/07/0316 July 2003 SECRETARY RESIGNED

View Document

16/07/0316 July 2003 NEW SECRETARY APPOINTED

View Document

28/05/0328 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 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