Advanced company searchLink opens in new window

EDGENLP LIMITED

Company number 06931660

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)
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10
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