Advanced company searchLink opens in new window

PROJECT EDGE MIDCO LIMITED

Company number 08328509

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 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
27 Oct 2023 AD01 Registered office address changed from Church Walks Business Centre Church Walks Llandudno Conwy LL30 2HL to Bryn Eirias Abergele Road Colwyn Bay LL29 8BF on 27 October 2023
20 Oct 2023 CS01 Confirmation statement made on 15 September 2023 with updates
19 Oct 2023 TM01 Termination of appointment of Mark Andrew Lawton as a director on 1 July 2023
18 Aug 2023 CERTNM Company name changed cloud (wales) LIMITED\certificate issued on 18/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-16
21 Jul 2023 MA Memorandum and Articles of Association
21 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jul 2023 PSC07 Cessation of Paul Gareth Roberts as a person with significant control on 30 June 2023
07 Jul 2023 TM01 Termination of appointment of Joanna Susan Stewart as a director on 30 June 2023
07 Jul 2023 AP01 Appointment of Mr Alex Heslip as a director on 30 June 2023
07 Jul 2023 PSC07 Cessation of Jeremy David Keane as a person with significant control on 30 June 2023
07 Jul 2023 PSC02 Notification of Project Edge Topco Limited as a person with significant control on 30 June 2023
07 Jul 2023 PSC07 Cessation of Joanna Susan Stewart as a person with significant control on 30 June 2023
07 Jul 2023 TM01 Termination of appointment of Paul Gareth Roberts as a director on 30 June 2023
03 Jul 2023 MR01 Registration of charge 083285090003, created on 30 June 2023
26 Apr 2023 MR04 Satisfaction of charge 083285090002 in full
20 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
14 Nov 2022 SH01 Statement of capital following an allotment of shares on 6 May 2022
  • GBP 105
14 Nov 2022 SH02 Sub-division of shares on 1 November 2017
15 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with updates
21 Jan 2022 CS01 Confirmation statement made on 12 December 2021 with updates
13 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
12 Feb 2021 CS01 Confirmation statement made on 12 December 2020 with updates
08 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
22 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 July 2020
  • GBP 100