- Company Overview for EDGE10 (UK) LIMITED (08215358)
- Filing history for EDGE10 (UK) LIMITED (08215358)
- People for EDGE10 (UK) LIMITED (08215358)
- Charges for EDGE10 (UK) LIMITED (08215358)
- More for EDGE10 (UK) LIMITED (08215358)
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
|
|
15 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2017 | CS01 |
Confirmation statement made on 14 September 2017 with updates
|
|
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
|
|
18 Sep 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 April 2017
|
|
31 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 31 July 2017
|
|
21 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 30 April 2017
|
|
10 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 30 April 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
|
|
02 Nov 2016 | SH02 | Sub-division of shares on 5 October 2016 | |
25 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |