Advanced company searchLink opens in new window

EDGE VIEW HOLDINGS LIMITED

Company number 06005062

Filter by category

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)
21 Mar 2018 CS01 Confirmation statement made on 11 February 2018 with updates
11 Jan 2018 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 10,000
10 Jan 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 August 2017
  • GBP 8,500.00
11 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
29 Aug 2017 SH01 Statement of capital following an allotment of shares on 11 August 2017
  • GBP 9,500.00
29 Aug 2017 SH01 Statement of capital following an allotment of shares on 11 August 2017
  • GBP 8,500.00
  • ANNOTATION Clarification a second filed SH01 was registered on 10/01/2018
25 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
24 Aug 2017 AP01 Appointment of Mr Brian Edward Snowden as a director on 11 August 2017
07 Jun 2017 TM01 Termination of appointment of Lee David Whitehead as a director on 6 June 2017
22 Mar 2017 CS01 Confirmation statement made on 11 February 2017 with updates
23 Feb 2017 SH01 Statement of capital following an allotment of shares on 1 August 2016
  • GBP 8,250.00
01 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Jul 2016 SH03 Purchase of own shares.
11 May 2016 CH01 Director's details changed for Mr James Daniel Roberts on 10 May 2016
11 May 2016 AP01 Appointment of Jake Rowson as a director on 10 May 2016
11 May 2016 AP01 Appointment of Lee David Whitehead as a director on 10 May 2016
11 May 2016 TM01 Termination of appointment of James White as a director on 16 March 2016
11 May 2016 DISS40 Compulsory strike-off action has been discontinued
10 May 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10,500
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2016 SH02 Sub-division of shares on 19 December 2014
19 Feb 2016 SH02 Sub-division of shares on 24 April 2015
19 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
18 May 2015 SH01 Statement of capital following an allotment of shares on 24 April 2015
  • GBP 10,500