Advanced company searchLink opens in new window

PROJECT EDGE MIDCO LIMITED

Company number 08328509

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)
12 Feb 2021 CS01 Confirmation statement made on 12 December 2020 with updates
08 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
22 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 July 2020
  • GBP 100
19 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
30 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
07 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
17 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
14 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with updates
14 Dec 2017 AP01 Appointment of Mr Mark Andrew Lawton as a director on 1 December 2017
23 Nov 2017 MR01 Registration of charge 083285090002, created on 20 November 2017
07 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
05 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
18 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
21 Aug 2015 MR04 Satisfaction of charge 1 in full
09 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
18 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
08 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
28 Mar 2014 AA01 Previous accounting period shortened from 31 December 2013 to 30 June 2013
02 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
30 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
12 Dec 2012 NEWINC Incorporation