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 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
17 Jan 2018 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 31/01/2019 and 22/06/2022.
15 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2017 CS01 Confirmation statement made on 14 September 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (no updates) was registered on 24/06/22
18 Oct 2017 PSC04 Change of details for Mr Justin James William Paige as a person with significant control on 26 September 2016
18 Oct 2017 PSC01 Notification of Safi Omarov as a person with significant control on 26 September 2016
18 Oct 2017 PSC07 Cessation of Kingfisher Investment Group Limited as a person with significant control on 26 September 2016
19 Sep 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 April 2017
  • GBP 104.375
18 Sep 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 April 2017
  • GBP 104.55
31 Aug 2017 SH01 Statement of capital following an allotment of shares on 31 July 2017
  • GBP 108.05
  • ANNOTATION Clarification a second filed SH01 was registered on 22/06/2022.
21 Aug 2017 SH01 Statement of capital following an allotment of shares on 30 April 2017
  • GBP 104.55
  • ANNOTATION Clarification a second filed SH01 was registered on 19/09/2017.
10 Aug 2017 SH01 Statement of capital following an allotment of shares on 30 April 2017
  • GBP 104.55
  • ANNOTATION Clarification a second filed SH01 was registered on 18/09/2017.
05 Apr 2017 AD01 Registered office address changed from 2nd Floor 17 Waterloo Place London SW1Y 4AR to 10D Printing House Yard, Hackney Road London E2 7PR on 5 April 2017
16 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
22 Feb 2017 SH01 Statement of capital following an allotment of shares on 20 January 2017
  • GBP 104.025
02 Nov 2016 SH02 Sub-division of shares on 5 October 2016
25 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Oct 2016 AP01 Appointment of Mr James Montford Victor Butterfield as a director on 6 October 2016
12 Oct 2016 AP01 Appointment of Mr John Thomas Byfield as a director on 6 October 2016
06 Oct 2016 CS01 Confirmation statement made on 14 September 2016 with updates
04 May 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Nov 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
01 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Jan 2015 DISS40 Compulsory strike-off action has been discontinued