- Company Overview for EDGE10 (UK) LIMITED (08215358)
- Filing history for EDGE10 (UK) LIMITED (08215358)
- People for EDGE10 (UK) LIMITED (08215358)
- Charges for EDGE10 (UK) LIMITED (08215358)
- More for EDGE10 (UK) LIMITED (08215358)
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 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2022 | PSC07 | Cessation of Safi Omarov as a person with significant control on 26 May 2022 | |
14 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 26 May 2022
|
|
23 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with updates | |
26 Apr 2022 | CS01 | Confirmation statement made on 26 April 2022 with updates | |
26 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 31 March 2021
|
|
18 Jan 2022 | CS01 | Confirmation statement made on 18 January 2022 with updates | |
18 Nov 2021 | MR04 | Satisfaction of charge 082153580001 in full | |
22 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Sep 2021 | AD01 | Registered office address changed from 10D Printing House Yard, Hackney Road London E2 7PR United Kingdom to 85 Great Portland Street London W1W 7LT on 13 September 2021 | |
03 Aug 2021 | CS01 |
Confirmation statement made on 3 August 2021 with updates
|
|
04 Jun 2021 | TM01 | Termination of appointment of Bridget Catherine Hallahane as a director on 3 June 2021 | |
06 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2021 | CS01 | Confirmation statement made on 14 September 2020 with updates | |
23 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Jul 2020 | TM01 | Termination of appointment of John Thomas Byfield as a director on 30 June 2020 | |
29 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 2 April 2020
|
|
29 Apr 2020 | AP01 | Appointment of Miss Bridget Catherine Hallahane as a director on 2 April 2020 | |
27 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2020 | MA | Memorandum and Articles of Association | |
20 Apr 2020 | TM01 | Termination of appointment of Ashley Caleb Abrahams as a director on 2 April 2020 | |
20 Apr 2020 | TM01 | Termination of appointment of James Montford Victor Butterfield as a director on 2 April 2020 | |
20 Apr 2020 | AP01 | Appointment of Mr Oliver William Andrews as a director on 2 April 2020 | |
23 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 20 December 2019
|