Advanced company searchLink opens in new window

EDGE10 (UK) LIMITED

Company number 08215358

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 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transfer of shares 26/05/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,500,686.59513
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
  • GBP 1,500,661.3426
  • ANNOTATION Clarification a second filed SH01 was registered on 22/06/22
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
  • ANNOTATION Clarification a second filed CS01 (no updates) was registered on 24/06/22
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
  • GBP 1,500,656.38825
29 Apr 2020 AP01 Appointment of Miss Bridget Catherine Hallahane as a director on 2 April 2020
27 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 161.38
  • ANNOTATION Clarification a second filed SH01 was registered on 22/06/2022.