- Company Overview for PROJECT EDGE MIDCO LIMITED (08328509)
- Filing history for PROJECT EDGE MIDCO LIMITED (08328509)
- People for PROJECT EDGE MIDCO LIMITED (08328509)
- Charges for PROJECT EDGE MIDCO LIMITED (08328509)
- More for PROJECT EDGE MIDCO LIMITED (08328509)
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 Oct 2024 | AP01 | Appointment of Ms Charlotte Williams as a director on 2 October 2024 | |
01 Aug 2024 | MR01 | Registration of charge 083285090004, created on 31 July 2024 | |
25 Jul 2024 | CS01 | Confirmation statement made on 25 July 2024 with updates | |
25 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
27 Oct 2023 | AD01 | Registered office address changed from Church Walks Business Centre Church Walks Llandudno Conwy LL30 2HL to Bryn Eirias Abergele Road Colwyn Bay LL29 8BF on 27 October 2023 | |
20 Oct 2023 | CS01 | Confirmation statement made on 15 September 2023 with updates | |
19 Oct 2023 | TM01 | Termination of appointment of Mark Andrew Lawton as a director on 1 July 2023 | |
18 Aug 2023 | CERTNM |
Company name changed cloud (wales) LIMITED\certificate issued on 18/08/23
|
|
21 Jul 2023 | MA | Memorandum and Articles of Association | |
21 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2023 | PSC07 | Cessation of Paul Gareth Roberts as a person with significant control on 30 June 2023 | |
07 Jul 2023 | TM01 | Termination of appointment of Joanna Susan Stewart as a director on 30 June 2023 | |
07 Jul 2023 | AP01 | Appointment of Mr Alex Heslip as a director on 30 June 2023 | |
07 Jul 2023 | PSC07 | Cessation of Jeremy David Keane as a person with significant control on 30 June 2023 | |
07 Jul 2023 | PSC02 | Notification of Project Edge Topco Limited as a person with significant control on 30 June 2023 | |
07 Jul 2023 | PSC07 | Cessation of Joanna Susan Stewart as a person with significant control on 30 June 2023 | |
07 Jul 2023 | TM01 | Termination of appointment of Paul Gareth Roberts as a director on 30 June 2023 | |
03 Jul 2023 | MR01 | Registration of charge 083285090003, created on 30 June 2023 | |
26 Apr 2023 | MR04 | Satisfaction of charge 083285090002 in full | |
20 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
14 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 6 May 2022
|
|
14 Nov 2022 | SH02 | Sub-division of shares on 1 November 2017 | |
15 Sep 2022 | CS01 | Confirmation statement made on 15 September 2022 with updates | |
21 Jan 2022 | CS01 | Confirmation statement made on 12 December 2021 with updates | |
13 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 |