- Company Overview for EDGENLP LIMITED (06931660)
- Filing history for EDGENLP LIMITED (06931660)
- People for EDGENLP LIMITED (06931660)
- More for EDGENLP LIMITED (06931660)
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) |
---|---|---|---|
05 Jul 2017 | PSC01 | Notification of Philippa Ellen Thomas as a person with significant control on 6 April 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
26 Jul 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-26
|
|
27 May 2015 | AD01 | Registered office address changed from 150a Station Road Woburn Sands Milton Keynes MK17 8SG to 7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY on 27 May 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
26 Mar 2015 | CH01 | Director's details changed for Mrs Philippa Ellen Thomas on 1 December 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
07 Jul 2014 | CH01 | Director's details changed for Mrs Philippa Ellen Thomas on 1 June 2014 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
30 Sep 2013 | AD01 | Registered office address changed from 2 the Chestnuts Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS England on 30 September 2013 | |
10 Sep 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
31 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
13 Jan 2012 | TM01 | Termination of appointment of Farel Colbhie as a director | |
12 Sep 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
12 Sep 2011 | AD01 | Registered office address changed from 145-147 Hatfield Road St. Albans Hertfordshire AL1 4JY on 12 September 2011 | |
12 Sep 2011 | CH01 | Director's details changed for Mrs Farel Marie Colbhie on 1 June 2011 | |
11 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
12 Jul 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
12 Jul 2010 | CH01 | Director's details changed for Mrs Farel Marie Colbhie on 1 January 2010 | |
11 Dec 2009 | AD01 | Registered office address changed from Brookman 131 Hatfield Road St.Albans Hertfordshire AL1 4JS United Kingdom on 11 December 2009 |