Advanced company searchLink opens in new window

THE EDGE (SEWARD STREET) MANAGEMENT COMPANY LIMITED

Company number 04155247

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Mar 2024 AA Accounts for a dormant company made up to 31 December 2023
09 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
23 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
23 Feb 2023 AA Accounts for a dormant company made up to 31 December 2022
15 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
01 Jun 2022 AD01 Registered office address changed from C/O Pod Group Services Limited Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ United Kingdom to C/O Pod Group Services Limited First Floor, Unit 1, Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 1 June 2022
01 Jun 2022 CH04 Secretary's details changed for Pod Group Services Limited on 1 June 2022
27 Apr 2022 AP01 Appointment of Mr Sebastian Morgan as a director on 27 April 2022
12 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
17 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
15 Apr 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
21 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
25 Aug 2020 AD01 Registered office address changed from C/O Pod Group Services Limited 2 Angel Square London EC1V 1NY United Kingdom to C/O Pod Group Services Limited Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 25 August 2020
17 Aug 2020 CH04 Secretary's details changed for Pod Group Services Limited on 17 August 2020
17 Jun 2020 TM01 Termination of appointment of Matthew Jason Tanner as a director on 1 June 2020
17 Jun 2020 TM01 Termination of appointment of Jonathan Parker as a director on 1 June 2020
17 Jun 2020 AP01 Appointment of Mr Robert Wayne Pitcher as a director on 1 June 2020
25 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
25 Feb 2020 AP04 Appointment of Pod Group Services Limited as a secretary on 25 February 2020
25 Feb 2020 AD01 Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to C/O Pod Group Services Limited 2 Angel Square London EC1V 1NY on 25 February 2020
05 Nov 2019 AA Accounts for a dormant company made up to 31 December 2018
07 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
28 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Mar 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
19 Mar 2018 TM01 Termination of appointment of Fiona Dear as a director on 29 September 2017