Advanced company searchLink opens in new window

EDGE CONSULTING SERVICES LIMITED

Company number 08285676

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)
25 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with updates
24 Sep 2023 AA Micro company accounts made up to 30 November 2022
10 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with updates
14 Dec 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
09 Oct 2022 AA Micro company accounts made up to 30 November 2021
12 May 2022 AA Micro company accounts made up to 30 November 2020
22 Apr 2022 CS01 Confirmation statement made on 8 November 2021 with no updates
27 Oct 2021 CERTNM Company name changed michael olowu LTD\certificate issued on 27/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-26
05 Apr 2021 AA Micro company accounts made up to 30 November 2019
10 Dec 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
12 May 2020 CH01 Director's details changed for Mr Adewale Olowu on 1 May 2020
22 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
25 Feb 2019 CS01 Confirmation statement made on 8 November 2018 with no updates
12 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2019 AA Unaudited abridged accounts made up to 29 November 2018
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2018 AD01 Registered office address changed from 234a Chase Side London N14 4PL England to 40 Halstead Gardens Halstead Gardens London N21 3DX on 6 September 2018
18 Jun 2018 AAMD Amended micro company accounts made up to 30 November 2017
19 May 2018 AA Micro company accounts made up to 30 November 2017
14 Mar 2018 AA Micro company accounts made up to 29 November 2016
24 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2018 AD01 Registered office address changed from C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th to 234a Chase Side London N14 4PL on 13 February 2018
13 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
30 Aug 2017 AA01 Previous accounting period shortened from 30 November 2016 to 29 November 2016