OUTER EDGE INVESTMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Micro company accounts made up to 2024-12-31 |
| 03/09/253 September 2025 New | Compulsory strike-off action has been discontinued |
| 03/09/253 September 2025 New | Compulsory strike-off action has been discontinued |
| 02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
| 02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
| 01/09/251 September 2025 New | Confirmation statement made on 2025-06-10 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 27/09/2427 September 2024 | Micro company accounts made up to 2023-12-31 |
| 14/06/2414 June 2024 | Confirmation statement made on 2024-06-10 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 28/09/2328 September 2023 | Micro company accounts made up to 2022-12-31 |
| 28/06/2328 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 20/12/2220 December 2022 | Micro company accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 26/11/2126 November 2021 | Micro company accounts made up to 2020-12-31 |
| 17/11/2117 November 2021 | Memorandum and Articles of Association |
| 23/09/2123 September 2021 | Appointment of Yvonne Barry as a director on 2021-09-06 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES |
| 01/02/191 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 01/02/191 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
| 01/02/191 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
| 28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 03/10/173 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVAN FINBARR BARRY |
| 24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
| 24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REDMOND BARRY |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 27/06/1627 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 23/11/1523 November 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 30/09/1530 September 2015 | PREVSHO FROM 31/12/2014 TO 30/12/2014 |
| 21/08/1521 August 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
| 21/04/1521 April 2015 | DIRECTOR APPOINTED REDMOND BARRY |
| 11/09/1411 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 11/08/1411 August 2014 | SECRETARY'S CHANGE OF PARTICULARS / SARAH BARRY / 11/06/2014 |
| 29/07/1429 July 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
| 07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 22/07/1322 July 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
| 02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 19/06/1219 June 2012 | REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 77A BOSTON MANOR ROAD BRENTFORD MIDDLESEX TW8 9JQ UNITED KINGDOM |
| 19/06/1219 June 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
| 19/06/1219 June 2012 | REGISTERED OFFICE CHANGED ON 19/06/2012 FROM SHERBOURNE HOUSE 23-25 NORTHOLT ROAD SOUTH HARROW MIDDX HA2 OLH |
| 04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 16/06/1116 June 2011 | Annual return made up to 10 June 2011 with full list of shareholders |
| 02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 22/07/1022 July 2010 | Annual return made up to 10 June 2010 with full list of shareholders |
| 07/10/097 October 2009 | Annual return made up to 10 June 2009 with full list of shareholders |
| 30/09/0930 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 24/10/0824 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 23/10/0823 October 2008 | REGISTERED OFFICE CHANGED ON 23/10/2008 FROM C/O SHARPE & CO BRIGADE HOUSE BRIGADE CLOSE HARROW MIDDLESEX HA2 0LQ |
| 20/10/0820 October 2008 | REGISTERED OFFICE CHANGED ON 20/10/2008 FROM SHERBOURNE HOUSE 23-25 NORTHOLT ROAD SOUTH HARROW MIDDLESEX HA2 0LH |
| 13/08/0813 August 2008 | RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS |
| 25/10/0725 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 18/08/0718 August 2007 | RETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS |
| 07/11/067 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 09/08/069 August 2006 | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS |
| 20/12/0520 December 2005 | DIRECTOR RESIGNED |
| 20/12/0520 December 2005 | SECRETARY RESIGNED |
| 20/12/0520 December 2005 | NEW SECRETARY APPOINTED |
| 10/11/0510 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 07/11/057 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 07/11/057 November 2005 | RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS |
| 29/10/0429 October 2004 | RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS |
| 06/08/036 August 2003 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 14/06/0314 June 2003 | RETURN MADE UP TO 10/06/03; NO CHANGE OF MEMBERS |
| 14/06/0314 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 14/06/0314 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
| 06/11/026 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 21/08/0221 August 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 05/03/025 March 2002 | RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS |
| 15/09/0115 September 2001 | PARTICULARS OF MORTGAGE/CHARGE |
| 15/09/0115 September 2001 | PARTICULARS OF MORTGAGE/CHARGE |
| 07/02/017 February 2001 | NEW DIRECTOR APPOINTED |
| 07/02/017 February 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 26/01/0126 January 2001 | REGISTERED OFFICE CHANGED ON 26/01/01 FROM: 2A CRYSTAL HOUSE NEW BEDFORD ROAD LUTON BEDFORDSHIRE LU1 1HS |
| 26/01/0126 January 2001 | SECRETARY RESIGNED |
| 26/01/0126 January 2001 | DIRECTOR RESIGNED |
| 22/12/0022 December 2000 | 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