GLOBAL EDGE MNEMONICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/05/2514 May 2025 | Unaudited abridged accounts made up to 2024-10-31 |
| 09/02/259 February 2025 | Confirmation statement made on 2025-01-28 with updates |
| 17/12/2417 December 2024 | Cessation of Nicolas Gaud-Peterson as a person with significant control on 2024-12-10 |
| 17/12/2417 December 2024 | Notification of Dean Hogan as a person with significant control on 2024-12-10 |
| 16/12/2416 December 2024 | Appointment of Mr Dean Hogan as a director on 2024-12-14 |
| 16/12/2416 December 2024 | Termination of appointment of Thomas Carey Aloysha Norwood-Black as a director on 2024-12-14 |
| 16/12/2416 December 2024 | Appointment of Miss Karen Hogan-Jones as a secretary on 2024-12-10 |
| 16/12/2416 December 2024 | Termination of appointment of Thomas Carey Aloysha Norwood-Black as a secretary on 2024-12-10 |
| 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 |
| 16/12/2416 December 2024 | Termination of appointment of Nicolas Gaud Peterson as a director on 2024-12-10 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 22/07/2422 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-01-28 with no updates |
| 31/10/2331 October 2023 | Appointment of Nicolas Gaud Peterson as a director on 2004-05-10 |
| 31/05/2331 May 2023 | Director's details changed for Mr Nicolas Gaud-Peterson on 2023-05-31 |
| 31/05/2331 May 2023 | Change of details for Mr Nicolas Gaud-Peterson as a person with significant control on 2023-05-31 |
| 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 |
| 28/01/2328 January 2023 | Confirmation statement made on 2023-01-28 with no updates |
| 15/11/2215 November 2022 | Director's details changed for Mr Nicolas Gaud- Peterson on 2022-11-14 |
| 15/11/2215 November 2022 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 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 |
| 17/10/2217 October 2022 | Secretary's details changed for Thomas Norwood on 2022-10-14 |
| 17/10/2217 October 2022 | Change of details for Mr Nick Peterson as a person with significant control on 2022-10-14 |
| 17/10/2217 October 2022 | Director's details changed for Thomas Norwood on 2022-10-14 |
| 09/10/229 October 2022 | Director's details changed for Nick Peterson on 2022-10-01 |
| 04/02/224 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
| 23/11/2123 November 2021 | Total exemption full accounts made up to 2021-10-31 |
| 12/11/2112 November 2021 | Satisfaction of charge 6 in full |
| 12/11/2112 November 2021 | Satisfaction of charge 2 in full |
| 12/11/2112 November 2021 | Satisfaction of charge 8 in full |
| 12/11/2112 November 2021 | Satisfaction of charge 3 in full |
| 12/11/2112 November 2021 | Satisfaction of charge 7 in full |
| 12/11/2112 November 2021 | Satisfaction of charge 1 in full |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 02/03/212 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 28/01/2128 January 2021 | CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 01/02/201 February 2020 | CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES |
| 01/02/201 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES |
| 10/12/1910 December 2019 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
| 03/12/183 December 2018 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
| 17/11/1717 November 2017 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 13/04/1613 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 13/04/1613 April 2016 | PREVSHO FROM 30/11/2015 TO 31/10/2015 |
| 23/02/1623 February 2016 | PREVEXT FROM 31/05/2015 TO 30/11/2015 |
| 09/02/169 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 25/02/1525 February 2015 | 31/05/14 TOTAL EXEMPTION FULL |
| 10/02/1510 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
| 15/05/1415 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
| 14/10/1314 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 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 |
| 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 |
| 17/07/1317 July 2013 | REGISTERED OFFICE CHANGED ON 17/07/2013 FROM THE BIRCHIN STUDIO 25 1 JOINER STREET MANCHESTER M4 1PH ENGLAND |
| 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 |
| 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 |
| 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 |
| 04/06/134 June 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 15/02/1315 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 14/05/1214 May 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
| 16/04/1216 April 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11 |
| 20/02/1220 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 19/05/1119 May 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
| 08/02/118 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS NORWOOD / 10/01/2010 |
| 13/05/1013 May 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
| 13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICK PETERSON / 01/01/2010 |
| 30/03/1030 March 2010 | Registered office address changed from , 25, Velvet House 60 Sackville, Street, Manchester, England, M1 3WE on 2010-03-30 |
| 30/03/1030 March 2010 | REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 25, VELVET HOUSE 60 SACKVILLE STREET, MANCHESTER ENGLAND M1 3WE |
| 29/03/1029 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 27/05/0927 May 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
| 27/05/0927 May 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS NORWOOD / 22/05/2009 |
| 21/03/0921 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 03/06/083 June 2008 | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS |
| 28/03/0828 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 07/06/077 June 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 07/06/077 June 2007 | LOCATION OF DEBENTURE REGISTER |
| 07/06/077 June 2007 | REGISTERED OFFICE CHANGED ON 07/06/07 FROM: 116 MILLIGAN STREET LONDON E14 8AS |
| 07/06/077 June 2007 | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS |
| 07/06/077 June 2007 | |
| 07/06/077 June 2007 | LOCATION OF REGISTER OF MEMBERS |
| 07/06/077 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 21/04/0721 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 12/10/0612 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 09/10/069 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 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 |
| 14/09/0614 September 2006 | |
| 30/06/0630 June 2006 | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
| 03/04/063 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 23/03/0623 March 2006 | REGISTERED OFFICE CHANGED ON 23/03/06 FROM: 116 MILLIGAN STREET LONDON E14 8AS |
| 23/03/0623 March 2006 | |
| 29/12/0529 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 16/12/0516 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 12/12/0512 December 2005 | DIRECTOR RESIGNED |
| 10/08/0510 August 2005 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 28/06/0528 June 2005 | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS |
| 12/04/0512 April 2005 | £ NC 2/500000 07/04 |
| 12/04/0512 April 2005 | NC INC ALREADY ADJUSTED 07/04/05 |
| 01/04/051 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 30/09/0430 September 2004 | DIRECTOR'S PARTICULARS CHANGED |
| 28/07/0428 July 2004 | NEW DIRECTOR APPOINTED |
| 13/07/0413 July 2004 | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS |
| 13/07/0413 July 2004 | NEW DIRECTOR APPOINTED |
| 23/04/0423 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 08/04/048 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 06/04/046 April 2004 | DIRECTOR RESIGNED |
| 26/03/0426 March 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
| 24/07/0324 July 2003 | DIRECTOR'S PARTICULARS CHANGED |
| 24/07/0324 July 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 24/07/0324 July 2003 | NEW SECRETARY APPOINTED |
| 24/07/0324 July 2003 | SECRETARY RESIGNED |
| 16/07/0316 July 2003 | SECRETARY RESIGNED |
| 16/07/0316 July 2003 | NEW SECRETARY APPOINTED |
| 28/05/0328 May 2003 | RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS |
| 13/05/0213 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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