Advanced company searchLink opens in new window

EDGE RECRUITS (HOLDINGS) LIMITED

Company number 07867661

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)
16 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
14 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
08 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
12 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with updates
15 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
02 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
04 May 2021 AA Total exemption full accounts made up to 30 September 2020
14 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with updates
13 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
04 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with updates
30 Jan 2019 AA Total exemption full accounts made up to 30 September 2018
05 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with updates
26 May 2018 CH01 Director's details changed for Mr Christopher Nicholas Leonard on 11 May 2018
25 May 2018 AA Total exemption full accounts made up to 30 September 2017
15 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates
26 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
23 May 2017 CH01 Director's details changed for Mr Christopher Nicholas Leonard on 1 May 2017
13 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
16 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 110
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
25 Feb 2015 CH01 Director's details changed for Christopher Nicholas Leonard on 25 February 2015
19 Feb 2015 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 110
20 Aug 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-23
20 Aug 2014 CONNOT Change of name notice