Advanced company searchLink opens in new window

EDGE FROM FLYWHEEL DIGITAL LIMITED

Company number 03994702

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)
03 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2015 MR01 Registration of charge 039947020003, created on 20 May 2015
21 May 2015 MR04 Satisfaction of charge 1 in full
29 Apr 2015 MR04 Satisfaction of charge 2 in full
01 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 165,789
01 Oct 2014 AA Full accounts made up to 31 December 2013
06 Aug 2014 TM01 Termination of appointment of Julie Louise Harris as a director on 5 August 2014
02 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 165,789
03 Feb 2014 TM02 Termination of appointment of Susanna Freeman as a secretary on 30 January 2014
16 Dec 2013 CH01 Director's details changed for Julie Louise Harris on 30 September 2013
16 Sep 2013 AA Full accounts made up to 31 December 2012
26 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
09 Jan 2013 TM01 Termination of appointment of Malcolm Howard Gough as a director on 2 January 2013
09 Jan 2013 AP01 Appointment of Julie Louise Harris as a director on 2 January 2013
04 Jan 2013 AP01 Appointment of Ms Amanda Jane Gradden as a director on 2 January 2013
24 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
17 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2012 TM01 Termination of appointment of Stephen Wilson as a director on 3 December 2012
04 Dec 2012 AP01 Appointment of Mr Malcolm Howard Gough as a director on 3 December 2012
01 Nov 2012 AD01 Registered office address changed from Greater London House Hampstead Road London NW1 7EJ on 1 November 2012
29 Oct 2012 AP01 Appointment of Stephen Wilson as a director on 24 October 2012
29 Oct 2012 TM01 Termination of appointment of John Keith Gulliver as a director on 24 October 2012
25 Oct 2012 AP03 Appointment of Susanna Freeman as a secretary on 24 October 2012
01 Oct 2012 AA Full accounts made up to 31 December 2011
29 Jun 2012 TM01 Termination of appointment of Emily Henrietta Gestetner as a director on 29 June 2012