- Company Overview for EDGE GLOBAL SERVICES LTD (10046101)
- Filing history for EDGE GLOBAL SERVICES LTD (10046101)
- People for EDGE GLOBAL SERVICES LTD (10046101)
- More for EDGE GLOBAL SERVICES LTD (10046101)
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 Apr 2024 | AA | Micro company accounts made up to 31 December 2023 | |
11 Apr 2024 | CS01 | Confirmation statement made on 27 March 2024 with updates | |
20 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
03 Jul 2023 | AD01 | Registered office address changed from 2 Star Avenue Stoke Gifford Bristol BS34 8RG United Kingdom to 470 Bath Road Bristol BS4 3AP on 3 July 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 27 March 2023 with updates | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
28 Jul 2022 | AD01 | Registered office address changed from Gillards Worldwide Marsh Lane Temple Cloud Bristol BS39 5AZ United Kingdom to 2 Star Avenue Stoke Gifford Bristol BS34 8RG on 28 July 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 27 March 2022 with updates | |
15 Apr 2021 | PSC07 | Cessation of Louis Street as a person with significant control on 7 April 2016 | |
14 Apr 2021 | PSC01 | Notification of Louis Street as a person with significant control on 6 April 2016 | |
09 Apr 2021 | PSC07 | Cessation of Louis Street as a person with significant control on 25 January 2017 | |
08 Apr 2021 | PSC04 | Change of details for Mr Louis Street as a person with significant control on 25 March 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 27 March 2021 with updates | |
07 Apr 2021 | PSC07 | Cessation of Katharine Marie Street as a person with significant control on 25 March 2021 | |
07 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 25 March 2021
|
|
03 Mar 2021 | AD01 | Registered office address changed from 367B Church Road Frampton Cotterell Bristol BS36 2AQ United Kingdom to Gillards Worldwide Marsh Lane Temple Cloud Bristol BS39 5AZ on 3 March 2021 | |
01 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
18 Feb 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 | |
30 Oct 2020 | PSC04 | Change of details for Mr Louis Street as a person with significant control on 16 October 2020 | |
30 Oct 2020 | PSC04 | Change of details for Mrs Katharine Marie Street as a person with significant control on 16 October 2020 | |
30 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 16 October 2020
|
|
29 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 16 October 2020
|
|
29 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 27 March 2020 with updates | |
16 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 |