- Company Overview for EDGE ORBITAL HOLDINGS 2 LIMITED (10513512)
- Filing history for EDGE ORBITAL HOLDINGS 2 LIMITED (10513512)
- People for EDGE ORBITAL HOLDINGS 2 LIMITED (10513512)
- More for EDGE ORBITAL HOLDINGS 2 LIMITED (10513512)
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) |
---|---|---|---|
17 Dec 2018 | TM01 | Termination of appointment of Javier Dario Matallana Mendez as a director on 7 December 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
19 Nov 2018 | AP01 | Appointment of Mr Barry Paul Millsom as a director on 19 November 2018 | |
19 Nov 2018 | TM01 | Termination of appointment of John Mcdonagh as a director on 19 November 2018 | |
23 Oct 2018 | AP01 | Appointment of Mr Philip Arthur Skerman as a director on 23 October 2018 | |
10 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
02 Oct 2018 | PSC02 | Notification of Gcm Infrastructure Holdings Iii Llc as a person with significant control on 1 October 2018 | |
02 Oct 2018 | PSC07 | Cessation of Michael Jay Sacks as a person with significant control on 1 October 2018 | |
14 Aug 2018 | AP03 | Appointment of Ms Ailison Louise Mitchell as a secretary on 14 August 2018 | |
02 Aug 2018 | CH01 | Director's details changed for Mr John Mcdonagh on 2 August 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with updates | |
08 May 2017 | AD01 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street Manchester M1 4HB on 8 May 2017 | |
30 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 24 January 2017
|
|
22 Jan 2017 | AA01 | Current accounting period extended from 31 December 2017 to 31 March 2018 | |
06 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-06
|