Advanced company searchLink opens in new window

EDGE PROCUREMENT LIMITED

Company number 09278641

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)
27 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2023 DS01 Application to strike the company off the register
01 Feb 2023 AA Unaudited abridged accounts made up to 31 October 2022
21 Nov 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
29 Oct 2022 AA Unaudited abridged accounts made up to 31 October 2021
19 Nov 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
30 Oct 2021 CH01 Director's details changed for Ms Dagmara Rejzner on 28 October 2021
28 Oct 2021 PSC04 Change of details for Ms Dagmara Rejzner as a person with significant control on 28 October 2021
28 Oct 2021 AD01 Registered office address changed from Jsa 3000 Aviator Way Manchester Business Park Manchester M22 5TG England to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 28 October 2021
26 Oct 2021 AA Unaudited abridged accounts made up to 31 October 2020
29 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
29 Oct 2020 CH01 Director's details changed for Ms Dagmara Rejzner on 27 October 2020
29 Oct 2020 PSC04 Change of details for Ms Dagmara Rejzner as a person with significant control on 27 October 2020
29 Oct 2020 AD01 Registered office address changed from C/O Accountsnet 3000 Aviator Way Manchester M22 5TG to Jsa 3000 Aviator Way Manchester Business Park Manchester M22 5TG on 29 October 2020
27 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
04 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
04 Nov 2019 PSC04 Change of details for Ms Dagmara Rejzner as a person with significant control on 4 November 2019
04 Nov 2019 CH01 Director's details changed for Ms Dagmara Rejzner on 4 November 2019
24 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
06 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
22 Nov 2017 PSC04 Change of details for Ms Dagmara Rejzner as a person with significant control on 22 November 2017
22 Nov 2017 CH01 Director's details changed for Ms Dagmara Rejzner on 22 November 2017
07 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with no updates