ON THE EDGE LIMITED

Company Documents

DateDescription
23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM PILLAR HOUSE 113/115 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LS UNITED KINGDOM

View Document

19/04/1919 April 2019 SPECIAL RESOLUTION TO WIND UP

View Document

19/04/1919 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/04/1919 April 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

29/01/1929 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043680480003

View Document

29/01/1929 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043680480004

View Document

29/01/1929 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043680480005

View Document

19/11/1819 November 2018 19/11/18 STATEMENT OF CAPITAL GBP 500

View Document

05/11/185 November 2018 SOLVENCY STATEMENT DATED 31/08/18

View Document

05/11/185 November 2018 STATEMENT BY DIRECTORS

View Document

05/11/185 November 2018 CANCEL SHARE PREM A/C 31/08/2018

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 16 CHARLES II STREET LONDON SW1Y 4NW ENGLAND

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

05/11/165 November 2016 PREVEXT FROM 28/02/2016 TO 31/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

22/02/1622 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN HILL

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR PETER BOGGIS

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR GAVIN BROWN

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GURNEY

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HILL

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WOOD

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM ANGEL HOUSE HARDWICK WITNEY OXFORDSHIRE OX29 7QE

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR WILLIAM VICTOR PETER BULLINGHAM

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR SIMON GEORGE SHAW JUKES

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR SIMON DAVID BULLINGHAM

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR THEOPHILOS KARPATHIOS

View Document

29/12/1529 December 2015 ADOPT ARTICLES 14/12/2015

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043680480005

View Document

22/12/1522 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043680480004

View Document

21/12/1521 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043680480003

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/11/1424 November 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANK BOGGIS / 09/09/2013

View Document

25/11/1325 November 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

26/11/1226 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED MR CHRISTOPHER JAMES GURNEY

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED MR WILLIAM WOOD

View Document

18/10/1218 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/09/1128 September 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 01/10/09 STATEMENT OF CAPITAL GBP 400

View Document

10/02/1110 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANK BOGGIS / 06/02/2011

View Document

30/11/1030 November 2010 REGISTERED OFFICE CHANGED ON 30/11/2010 FROM C/O BROOKSTREET DES ROCHES LLP 25 MILTON PARK ABINGDON OXFORDSHIRE OX14 4SH

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/03/1010 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/03/102 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 04/01/10 STATEMENT OF CAPITAL GBP 100

View Document

05/02/105 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 1 DES ROCHES SQUARE WITAN WAY WITNEY OXFORDSHIRE OX28 4LF

View Document

19/02/0819 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

10/03/0710 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

08/03/058 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/058 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS; AMEND

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0214 February 2002 REGISTERED OFFICE CHANGED ON 14/02/02 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 SECRETARY RESIGNED

View Document

14/02/0214 February 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 NEW SECRETARY APPOINTED

View Document

06/02/026 February 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