Advanced company searchLink opens in new window

EDGE ENTERTAINMENT CONSULTANTS LIMITED

Company number 04393981

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)
15 Mar 2017 AD01 Registered office address changed from 1 Meadow Drive March Cambridgeshire PE15 9HF to 128 Elm High Road Wisbech PE14 0DN on 15 March 2017
24 May 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 3
14 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 3
24 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 3
13 Mar 2014 CH01 Director's details changed for Alan Edward Garner on 1 December 2013
13 Mar 2014 CH01 Director's details changed for Mr Andrew Nicholas Harvey on 13 November 2013
26 Sep 2013 AD01 Registered office address changed from Woodgate House Hollycroft Road Emneth Cambridgeshire PE14 8BD on 26 September 2013
28 May 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Apr 2013 AP03 Appointment of Mr Alan Edward Garner as a secretary
09 Apr 2013 TM01 Termination of appointment of Sandra Kerrigan as a director
09 Apr 2013 TM02 Termination of appointment of Sandra Kerrigan as a secretary
04 Apr 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
15 Mar 2013 CH01 Director's details changed for Alan Edward Garner on 23 October 2012
12 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
03 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Mar 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
01 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Mar 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
25 Mar 2010 CH01 Director's details changed for Alan Edward Garner on 1 October 2009
25 Mar 2010 CH01 Director's details changed for Andrew Nicholas Harvey on 1 October 2009
25 Mar 2010 CH01 Director's details changed for Sandra Anne Kerrigan on 1 October 2009