- Company Overview for F L EDGE & SON LIMITED (06044485)
- Filing history for F L EDGE & SON LIMITED (06044485)
- People for F L EDGE & SON LIMITED (06044485)
- Charges for F L EDGE & SON LIMITED (06044485)
- More for F L EDGE & SON LIMITED (06044485)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 8 January 2025 with no updates | |
13 Dec 2024 | AA | Micro company accounts made up to 30 September 2024 | |
08 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with no updates | |
08 Jan 2024 | PSC01 | Notification of Nicholas Antony Stratton as a person with significant control on 8 January 2024 | |
08 Jan 2024 | PSC07 | Cessation of Nicholas Antony Stratton as a person with significant control on 8 January 2024 | |
30 Oct 2023 | AA | Micro company accounts made up to 30 September 2023 | |
27 Mar 2023 | AP03 | Appointment of Mr Jimmy Shroff as a secretary on 27 March 2023 | |
27 Mar 2023 | TM02 | Termination of appointment of Sukh Nijhawan as a secretary on 27 March 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 8 January 2023 with no updates | |
05 Nov 2022 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
29 Jun 2022 | MR01 | Registration of charge 060444850009, created on 28 June 2022 | |
08 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
28 Oct 2021 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
11 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
06 Nov 2020 | MR04 | Satisfaction of charge 060444850005 in full | |
27 Oct 2020 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
21 Feb 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
22 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
14 Nov 2019 | AP03 | Appointment of Mr Sukh Nijhawan as a secretary on 14 November 2019 | |
14 Nov 2019 | TM02 | Termination of appointment of Jimmy Shroff as a secretary on 14 November 2019 | |
14 Nov 2019 | AD01 | Registered office address changed from 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB England to Unit C&D Williamsport Way Lion Barn Industrial Estate Needham Market Ipswich IP6 8RW on 14 November 2019 | |
05 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
09 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
03 Sep 2018 | MR04 | Satisfaction of charge 060444850006 in full | |
03 Sep 2018 | MR04 | Satisfaction of charge 060444850007 in full |