Advanced company searchLink opens in new window

THEEDGE.VENTURES LTD

Company number 06319059

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)
02 Aug 2024 CS01 Confirmation statement made on 20 July 2024 with updates
20 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
17 Jul 2024 AA Accounts for a dormant company made up to 31 July 2023
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2024 AD01 Registered office address changed from 151B Bury New Road Whitefield Manchester Greater Manchester M45 6AA United Kingdom to 151B Bury New Road Whitefield Manchester Greater Manchester M45 6AA on 19 February 2024
19 Feb 2024 CH01 Director's details changed for Mr Alan O'neill on 19 February 2024
19 Feb 2024 PSC04 Change of details for Mr Alan O'neill as a person with significant control on 19 February 2024
30 Oct 2023 AD01 Registered office address changed from Weston House Weston Road Wilmslow SK9 2AN England to 151B Bury New Road Whitefield Manchester Greater Manchester M45 6AA on 30 October 2023
23 Sep 2023 AD01 Registered office address changed from Knights Keep Beechfield Road Alderley Edge SK9 7AT England to Weston House Weston Road Wilmslow SK9 2AN on 23 September 2023
03 Aug 2023 CS01 Confirmation statement made on 20 July 2023 with updates
27 Jul 2023 AA Accounts for a dormant company made up to 31 July 2022
03 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
20 May 2022 AA Accounts for a dormant company made up to 31 July 2021
13 Jan 2022 CERTNM Company name changed digea LTD\certificate issued on 13/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-13
13 Jan 2022 TM01 Termination of appointment of Marc Bray as a director on 13 January 2022
13 Jan 2022 AD01 Registered office address changed from Mereview Mereside Road Mere Knutsford WA16 6QW England to Knights Keep Beechfield Road Alderley Edge SK9 7AT on 13 January 2022
24 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
10 Jun 2021 AA Accounts for a dormant company made up to 31 July 2020
06 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-04
14 Oct 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
13 Oct 2020 AD01 Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to Mereview Mereside Road Mere Knutsford WA16 6QW on 13 October 2020
04 Oct 2020 CERTNM Company name changed webquarters LTD\certificate issued on 04/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-02
03 Oct 2020 AD01 Registered office address changed from Mereview Mereside Road Knutsford WA16 6QW England to Studio 210 134-146 Curtain Road London EC2A 3AR on 3 October 2020
02 Oct 2020 AD01 Registered office address changed from Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL England to Mereview Mereside Road Knutsford WA16 6QW on 2 October 2020
04 May 2020 AA Accounts for a dormant company made up to 31 July 2019