Advanced company searchLink opens in new window

EDGECAST LIMITED

Company number 08524398

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)
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
  • GBP 61,920,302
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
  • GBP 61,920,301
08 Mar 2017 SH02 Consolidation of shares on 20 December 2016