THINGS ON EDGE LTD

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2231 October 2022 Secretary's details changed

View Document

31/10/2231 October 2022 Secretary's details changed

View Document

28/10/2228 October 2022 Director's details changed for Mr Piotr Lewandowski on 2022-10-28

View Document

28/10/2228 October 2022 Director's details changed for Mr Sylwester Bala on 2022-10-28

View Document

28/10/2228 October 2022 Change of details for Mr Piotr Lewandowski as a person with significant control on 2022-10-28

View Document

28/10/2228 October 2022 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 1 Cammell Walk Waterbeach CB25 9LT on 2022-10-28

View Document

28/10/2228 October 2022 Change of details for Mr Sylwester Bala as a person with significant control on 2022-10-28

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 Application to strike the company off the register

View Document

04/01/224 January 2022 Registered office address changed from 1 Cammell Walk Waterbeach Cambridge CB25 9LT England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-01-04

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

04/07/214 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, SECRETARY SYLWESTER BALA

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, SECRETARY PIOTR LEWANDOWSKI

View Document

04/06/194 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PIOTR LEWANDOWSKI / 03/06/2019

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SYLWESTER BALA / 03/06/2019

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR LEWANDOWSKI / 03/06/2019

View Document

04/06/194 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MR SYLWESTER BALA / 03/06/2019

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MR PIOTR LEWANDOWSKI / 20/02/2019

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MR SYLWESTER BALA / 20/02/2019

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

03/07/183 July 2018 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