Advanced company searchLink opens in new window

EDGE AVIATION LTD

Company number 11147723

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)
07 Feb 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
15 Feb 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
18 Oct 2022 AA Micro company accounts made up to 31 January 2022
28 Feb 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
15 Sep 2021 AA Micro company accounts made up to 31 January 2021
21 Apr 2021 TM01 Termination of appointment of John Gerald Tickner as a director on 16 April 2021
09 Feb 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
09 Sep 2020 AA Micro company accounts made up to 31 January 2020
17 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with updates
01 Oct 2019 AA Micro company accounts made up to 31 January 2019
27 May 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Whitesrow Associates Ltd 116 Efflinch Lane Barton Under Needwood Burton-on-Trent DE13 8EX on 27 May 2019
27 Jan 2019 SH01 Statement of capital following an allotment of shares on 21 January 2019
  • GBP 160
27 Jan 2019 AP03 Appointment of Mrs Frances Nina Tickner as a secretary on 21 January 2019
27 Jan 2019 AP01 Appointment of Mrs Frances Nina Tickner as a director on 21 January 2019
27 Jan 2019 AP01 Appointment of Mr David William Duncan as a director on 21 January 2019
25 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with updates
25 Jan 2019 PSC07 Cessation of Frances Nina Tickner as a person with significant control on 24 May 2018
25 Jan 2019 PSC01 Notification of John Gerald Tickner as a person with significant control on 24 May 2018
18 Jul 2018 SH01 Statement of capital following an allotment of shares on 24 May 2018
  • GBP 100.00
27 Jun 2018 SH06 Cancellation of shares. Statement of capital on 21 June 2018
  • GBP 1.00
12 Jun 2018 TM01 Termination of appointment of Frances Nina Tickner as a director on 6 June 2018
12 Jun 2018 AP01 Appointment of John Gerald Tickner as a director on 30 May 2018
12 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted