- 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) |
---|---|---|---|
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
|
|
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
|
|
18 Mar 2016 | CERTNM |
Company name changed edgecast networks uk LTD\certificate issued on 18/03/16
|
|
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
|
|
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
|
|
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
|
|
02 Aug 2013 | CC04 | Statement of company's objects |