Advanced company searchLink opens in new window

EDGE10 (UK) LIMITED

Company number 08215358

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)
22 Jul 2020 TM01 Termination of appointment of John Thomas Byfield as a director on 30 June 2020
29 Apr 2020 SH01 Statement of capital following an allotment of shares on 2 April 2020
  • GBP 1,500,656.38825
29 Apr 2020 AP01 Appointment of Miss Bridget Catherine Hallahane as a director on 2 April 2020
27 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2020 MA Memorandum and Articles of Association
20 Apr 2020 TM01 Termination of appointment of Ashley Caleb Abrahams as a director on 2 April 2020
20 Apr 2020 TM01 Termination of appointment of James Montford Victor Butterfield as a director on 2 April 2020
20 Apr 2020 AP01 Appointment of Mr Oliver William Andrews as a director on 2 April 2020
23 Dec 2019 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 161.38
  • ANNOTATION Clarification a second filed SH01 was registered on 22/06/2022.
07 Oct 2019 CS01 Confirmation statement made on 14 September 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (no updates) was registered on 24/06/22
01 Oct 2019 MA Memorandum and Articles of Association
01 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
25 Sep 2019 SH01 Statement of capital following an allotment of shares on 6 September 2019
  • GBP 157.46178
  • ANNOTATION Clarification a second filed SH01 was registered on 22/06/2022.
02 Jul 2019 SH01 Statement of capital following an allotment of shares on 10 February 2019
  • GBP 146.74749
22 Feb 2019 MA Memorandum and Articles of Association
07 Feb 2019 AP01 Appointment of Mr Ashley Abrahams as a director on 19 January 2019
07 Feb 2019 SH01 Statement of capital following an allotment of shares on 30 December 2017
  • GBP 116.85530
  • ANNOTATION Clarification a second filed SH01 was registered on 22/06/2022.
07 Feb 2019 PSC07 Cessation of Justin James William Paige as a person with significant control on 11 January 2019
31 Jan 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 January 2019
  • GBP 137.53170
31 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 14/09/2018
30 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jan 2019 MR01 Registration of charge 082153580001, created on 21 January 2019
24 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information) was registered on 31/01/2019.