Advanced company searchLink opens in new window

EDGE ASSOCIATES LIMITED

Company number 10319920

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2022 DS01 Application to strike the company off the register
30 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
29 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
29 Aug 2022 PSC01 Notification of Jill Speak as a person with significant control on 29 August 2022
17 Mar 2022 AD01 Registered office address changed from Stonerigg Barn Broadwath Heads Nook Brampton CA8 9EL England to 13 Edmond Castle Corby Hill Carlisle CA4 8QD on 17 March 2022
16 Mar 2022 PSC04 Change of details for Mr Malcolm James Greenwood as a person with significant control on 7 March 2022
16 Mar 2022 CH01 Director's details changed for Ms Jill Speak on 7 March 2022
11 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2022 CS01 Confirmation statement made on 24 August 2021 with no updates
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
10 May 2021 AD01 Registered office address changed from The Manor House Broadwath Heads Nook Brampton Cumbria CA8 9EL to Stonerigg Barn Broadwath Heads Nook Brampton CA8 9EL on 10 May 2021
05 Nov 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
28 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
10 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
29 May 2019 AA Total exemption full accounts made up to 31 August 2018
18 Sep 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
24 Jul 2018 AP01 Appointment of Ms Jill Speak as a director on 24 July 2018
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
24 Aug 2017 CS01 Confirmation statement made on 24 August 2017 with updates
24 Aug 2017 PSC07 Cessation of Alan George Edmondson as a person with significant control on 24 August 2017
22 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with updates
22 Aug 2017 CH01 Director's details changed for Mr Malcolm James Greenwood on 10 August 2017