MIKE EDGE HOLDINGS LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Group of companies' accounts made up to 2024-03-31

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

21/12/2321 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

08/01/238 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

31/12/2131 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Change of details for Mr Micheal Robert Edge as a person with significant control on 2021-07-22

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT EDGE / 20/03/2019

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MR MICHEAL ROBERT EDGE / 20/03/2019

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MR MICHEAL ROBERT EDGE / 06/04/2016

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

30/07/1830 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR NIGEL MITCHELL

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/02/1616 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM BEAZER HOUSE LOWER BRISTOL ROAD BATH BA2 3BA

View Document

18/02/1518 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

01/09/141 September 2014 22/01/14 STATEMENT OF CAPITAL GBP 32879.80

View Document

11/02/1411 February 2014 22/01/14 STATEMENT OF CAPITAL GBP 1.01

View Document

11/02/1411 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED

View Document

20/01/1420 January 2014 CURRSHO FROM 31/01/2015 TO 31/12/2014

View Document

20/01/1420 January 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