Advanced company searchLink opens in new window

EDGEROCK LIMITED

Company number 13700909

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)
08 May 2024 CS01 Confirmation statement made on 8 May 2024 with updates
08 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with updates
24 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
09 Aug 2023 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 6 Mitre Passage 8th Floor London SE10 0ER on 9 August 2023
18 Jul 2023 AA Micro company accounts made up to 31 October 2022
10 Sep 2022 PSC04 Change of details for Mr Haneef Raujackdine as a person with significant control on 22 August 2022
10 Sep 2022 CH01 Director's details changed for Mr Haneef Raujackdine on 22 August 2022
07 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with updates
07 Sep 2022 PSC01 Notification of Haneef Raujackdine as a person with significant control on 22 August 2022
07 Sep 2022 PSC07 Cessation of Sanam Raujackdine as a person with significant control on 22 August 2022
02 Sep 2022 AP01 Appointment of Mr Haneef Raujackdine as a director on 22 August 2022
02 Sep 2022 TM02 Termination of appointment of Sanam Raujackdine as a secretary on 22 August 2022
02 Sep 2022 TM01 Termination of appointment of Sanam Raujackdine as a director on 22 August 2022
04 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with updates
04 Jul 2022 PSC01 Notification of Sanam Raujackdine as a person with significant control on 4 July 2022
04 Jul 2022 AP03 Appointment of Mrs Sanam Raujackdine as a secretary on 4 July 2022
04 Jul 2022 AP01 Appointment of Mrs Sanam Raujackdine as a director on 4 July 2022
04 Jul 2022 TM01 Termination of appointment of Ceri Richard John as a director on 4 July 2022
04 Jul 2022 PSC07 Cessation of Ceri John as a person with significant control on 4 July 2022
04 Jul 2022 AD01 Registered office address changed from Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 4 July 2022
25 Oct 2021 NEWINC Incorporation
Statement of capital on 2021-10-25
  • GBP 2