EDGE FROM FLYWHEEL DIGITAL LIMITED
Company number 03994702
- Company Overview for EDGE FROM FLYWHEEL DIGITAL LIMITED (03994702)
- Filing history for EDGE FROM FLYWHEEL DIGITAL LIMITED (03994702)
- People for EDGE FROM FLYWHEEL DIGITAL LIMITED (03994702)
- Charges for EDGE FROM FLYWHEEL DIGITAL LIMITED (03994702)
- More for EDGE FROM FLYWHEEL DIGITAL LIMITED (03994702)
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) |
---|---|---|---|
01 Nov 2021 | AA | Full accounts made up to 31 December 2020 | |
22 Oct 2021 | AP03 | Appointment of Naomi Howden as a secretary on 20 October 2021 | |
17 Aug 2021 | TM02 | Termination of appointment of Shanny Looi as a secretary on 17 August 2021 | |
07 May 2021 | AA | Full accounts made up to 31 December 2019 | |
31 Mar 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
01 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
20 Jan 2020 | MR04 | Satisfaction of charge 039947020004 in full | |
09 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
07 Oct 2019 | TM01 | Termination of appointment of Boren Novakovic as a director on 1 October 2019 | |
07 Oct 2019 | TM01 | Termination of appointment of Henry Sturgess as a director on 1 October 2019 | |
08 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
01 Nov 2018 | AA | Full accounts made up to 31 December 2017 | |
01 May 2018 | AP01 | Appointment of Henry Sturgess as a director on 1 May 2018 | |
01 May 2018 | AP01 | Appointment of Mr Boren Novakovic as a director on 1 May 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
29 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
04 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
10 Feb 2017 | AP03 | Appointment of Louise Meads as a secretary on 6 February 2017 | |
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
18 Mar 2016 | MR01 | Registration of charge 039947020004, created on 11 March 2016 | |
16 Feb 2016 | MR04 | Satisfaction of charge 039947020003 in full | |
14 Dec 2015 | AD01 | Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 14 December 2015 | |
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 |