MIKE EDGE HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Group of companies' accounts made up to 2024-03-31 |
09/01/259 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
21/12/2321 December 2023 | Group of companies' accounts made up to 2023-03-31 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-09 with no updates |
08/01/238 January 2023 | Group of companies' accounts made up to 2022-03-31 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-09 with updates |
31/12/2131 December 2021 | Group of companies' accounts made up to 2021-03-31 |
22/07/2122 July 2021 | Change of details for Mr Micheal Robert Edge as a person with significant control on 2021-07-22 |
19/06/1919 June 2019 | REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA ENGLAND |
20/03/1920 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT EDGE / 20/03/2019 |
20/03/1920 March 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHEAL ROBERT EDGE / 20/03/2019 |
15/03/1915 March 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHEAL ROBERT EDGE / 06/04/2016 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
30/07/1830 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
30/11/1730 November 2017 | DIRECTOR APPOINTED MR NIGEL MITCHELL |
02/10/172 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
09/10/169 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/02/1616 February 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
03/10/153 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
21/04/1521 April 2015 | REGISTERED OFFICE CHANGED ON 21/04/2015 FROM BEAZER HOUSE LOWER BRISTOL ROAD BATH BA2 3BA |
18/02/1518 February 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
01/09/141 September 2014 | 22/01/14 STATEMENT OF CAPITAL GBP 32879.80 |
11/02/1411 February 2014 | 22/01/14 STATEMENT OF CAPITAL GBP 1.01 |
11/02/1411 February 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
20/01/1420 January 2014 | APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED |
20/01/1420 January 2014 | CURRSHO FROM 31/01/2015 TO 31/12/2014 |
20/01/1420 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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