- 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) |
---|---|---|---|
31 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 31 July 2017
|
|
21 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 30 April 2017
|
|
10 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 30 April 2017
|
|
05 Apr 2017 | AD01 | Registered office address changed from 2nd Floor 17 Waterloo Place London SW1Y 4AR to 10D Printing House Yard, Hackney Road London E2 7PR on 5 April 2017 | |
16 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 20 January 2017
|
|
02 Nov 2016 | SH02 | Sub-division of shares on 5 October 2016 | |
25 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2016 | AP01 | Appointment of Mr James Montford Victor Butterfield as a director on 6 October 2016 | |
12 Oct 2016 | AP01 | Appointment of Mr John Thomas Byfield as a director on 6 October 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
04 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
01 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2015 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
13 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
07 Oct 2013 | AD01 | Registered office address changed from 1St Floor 55-59 Shaftesbury Avenue London W1D 6LD United Kingdom on 7 October 2013 | |
29 Aug 2013 | AA01 | Current accounting period extended from 30 September 2013 to 31 December 2013 | |
07 Aug 2013 | AP01 | Appointment of Mr Justin James William Paige as a director | |
06 Aug 2013 | TM02 | Termination of appointment of Celerity Accounts Ltd as a secretary | |
06 Aug 2013 | TM01 | Termination of appointment of Allan Reeves as a director |