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)
31 Aug 2017 SH01 Statement of capital following an allotment of shares on 31 July 2017
  • GBP 108.05
  • ANNOTATION Clarification a second filed SH01 was registered on 22/06/2022.
21 Aug 2017 SH01 Statement of capital following an allotment of shares on 30 April 2017
  • GBP 104.55
  • ANNOTATION Clarification a second filed SH01 was registered on 19/09/2017.
10 Aug 2017 SH01 Statement of capital following an allotment of shares on 30 April 2017
  • GBP 104.55
  • ANNOTATION Clarification a second filed SH01 was registered on 18/09/2017.
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
  • GBP 104.025
02 Nov 2016 SH02 Sub-division of shares on 5 October 2016
25 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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