- Company Overview for EDGECAST LIMITED (08524398)
- Filing history for EDGECAST LIMITED (08524398)
- People for EDGECAST LIMITED (08524398)
- More for EDGECAST LIMITED (08524398)
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) |
---|---|---|---|
09 Mar 2021 | AP01 | Appointment of Mr Richard Andrew Maina Heho as a director on 25 February 2021 | |
09 Mar 2021 | AP01 | Appointment of Mr Joshua Fitzgerald Partridge as a director on 25 February 2021 | |
12 Aug 2020 | AA | Full accounts made up to 31 December 2019 | |
27 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with updates | |
23 Mar 2020 | TM01 | Termination of appointment of Anna Maria Watkins as a director on 11 March 2020 | |
26 Feb 2020 | AP01 | Appointment of Ms Kristiana Carlet as a director on 25 February 2020 | |
31 Jan 2020 | TM01 | Termination of appointment of Stuart Alan Flint as a director on 24 January 2020 | |
20 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 18 December 2019
|
|
18 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
29 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
04 Dec 2018 | AD01 | Registered office address changed from Midcity Place High Holborn London WC1V 6DA England to Midcity Place 71 High Holborn London WC1V 6DA on 4 December 2018 | |
03 Dec 2018 | AD01 | Registered office address changed from Shropshire House 11-20 Capper Street London WC1E 6JA to Midcity Place High Holborn London WC1V 6DA on 3 December 2018 | |
20 Aug 2018 | AP01 | Appointment of Miss Anna Maria Watkins as a director on 15 August 2018 | |
20 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
25 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
23 May 2018 | PSC02 | Notification of Verizon Communications Inc. as a person with significant control on 23 June 2016 | |
23 May 2018 | PSC07 | Cessation of Verizon Digital Media Services Inc. as a person with significant control on 23 May 2018 | |
27 Mar 2018 | AUD | Auditor's resignation | |
29 Dec 2017 | AA | Full accounts made up to 31 December 2016 | |
25 Aug 2017 | TM01 | Termination of appointment of Ralf Hartings as a director on 31 July 2017 | |
06 Jul 2017 | TM01 | Termination of appointment of Tamara Marie Mcmillen as a director on 23 June 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
18 May 2017 | AP03 | Appointment of Maria Louise Samuels as a secretary on 17 May 2017 | |
15 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 20 December 2016
|
|
08 Mar 2017 | SH02 | Consolidation of shares on 20 December 2016 |