Advanced company searchLink opens in new window

EDGE INTERIORS LIMITED

Company number 04170045

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)
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
02 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
28 Feb 2024 PSC04 Change of details for Mr Wayne Lipman as a person with significant control on 26 February 2024
27 Feb 2024 AD01 Registered office address changed from 146 High Street Billericay Essex CM12 9DF to 26 Maida Vale the Banking Hall London W9 1RS on 27 February 2024
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with updates
07 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
28 Feb 2022 CS01 Confirmation statement made on 28 February 2022 with updates
20 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
01 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with updates
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
04 Mar 2020 CS01 Confirmation statement made on 28 February 2020 with updates
31 May 2019 AA Total exemption full accounts made up to 31 December 2018
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with updates
12 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
02 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
14 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
08 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Mar 2016 AR01 Annual return made up to 28 February 2016
Statement of capital on 2016-03-10
  • GBP 1
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Apr 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
02 Mar 2015 AD01 Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 146 High Street Billericay Essex CM12 9DF on 2 March 2015
25 Feb 2015 TM02 Termination of appointment of Aml Registrars Limited as a secretary on 24 February 2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013