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)
12 Jan 2017 TM02 Termination of appointment of Amanda Louise Reid as a secretary on 31 December 2016
24 Nov 2016 AP01 Appointment of Tamara Marie Mcmillen as a director on 21 November 2016
24 Nov 2016 TM01 Termination of appointment of Taylor Christopher Riese as a director on 21 November 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
08 Sep 2016 AP01 Appointment of Mr Stuart Alan Flint as a director on 7 September 2016
08 Sep 2016 AP03 Appointment of Amanda Louise Reid as a secretary on 7 September 2016
08 Sep 2016 AP01 Appointment of Ralf Hartings as a director on 7 September 2016
24 Jun 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
08 Apr 2016 AD01 Registered office address changed from Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DA to Shropshire House 11-20 Capper Street London WC1E 6JA on 8 April 2016
08 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Change ro, co books and docs made availabe and forms filed at ch 23/03/2016
18 Mar 2016 CERTNM Company name changed edgecast networks uk LTD\certificate issued on 18/03/16
  • RES15 ‐ Change company name resolution on 2016-03-16
18 Mar 2016 CONNOT Change of name notice
12 Oct 2015 AA Full accounts made up to 31 December 2014
20 Jul 2015 AP01 Appointment of Mr Taylor Christopher Riese as a director on 17 July 2015
20 Jul 2015 TM01 Termination of appointment of Philip Secor Goldsmith as a director on 17 July 2015
15 Jun 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
07 Oct 2014 AA Full accounts made up to 31 December 2013
30 Aug 2014 AR01 Annual return made up to 10 May 2014
Statement of capital on 2014-08-30
  • GBP 1
15 Jul 2014 AD01 Registered office address changed from , 17 Slingsby Place, London, WC2E 9AB to Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DA on 15 July 2014
15 Jul 2014 CH01 Director's details changed for Philip Secor Goldsmith on 30 June 2014
04 Jan 2014 AD01 Registered office address changed from , Victoria Square House Victoria Square, Birmingham, West Midlands, B2 4DL, United Kingdom to Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DA on 4 January 2014
03 Oct 2013 AA01 Current accounting period shortened from 31 May 2014 to 31 December 2013
02 Aug 2013 MEM/ARTS Memorandum and Articles of Association
02 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub divided 02/07/2013
02 Aug 2013 CC04 Statement of company's objects