- Company Overview for EDGEWATER (WOKINGHAM) LTD (10334447)
- Filing history for EDGEWATER (WOKINGHAM) LTD (10334447)
- People for EDGEWATER (WOKINGHAM) LTD (10334447)
- Charges for EDGEWATER (WOKINGHAM) LTD (10334447)
- More for EDGEWATER (WOKINGHAM) LTD (10334447)
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) |
---|---|---|---|
28 Sep 2020 | MR04 | Satisfaction of charge 103344470005 in full | |
10 Sep 2020 | MR01 | Registration of charge 103344470006, created on 9 September 2020 | |
23 Aug 2020 | AA | Micro company accounts made up to 31 August 2019 | |
17 Aug 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
31 May 2020 | AA01 | Previous accounting period shortened from 31 August 2019 to 30 August 2019 | |
31 Mar 2020 | PSC07 | Cessation of Jacob Meir Dreyfuss as a person with significant control on 31 March 2020 | |
31 Mar 2020 | PSC09 | Withdrawal of a person with significant control statement on 31 March 2020 | |
29 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
29 Aug 2019 | CH01 | Director's details changed for Dr Jacky Frankel on 29 August 2019 | |
29 Aug 2019 | AD01 | Registered office address changed from C/O 30 Castlewood Road London N16 6DW England to C/O 32 Castlewood Road London N16 6DW on 29 August 2019 | |
26 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
13 Feb 2019 | TM01 | Termination of appointment of Jacob Meir Dreyfuss as a director on 13 February 2019 | |
16 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
17 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
06 Mar 2018 | AD01 | Registered office address changed from 30 Castlewood Road London N16 6DW England to C/O 30 Castlewood Road London N16 6DW on 6 March 2018 | |
04 Sep 2017 | PSC01 | Notification of Jack Frankel as a person with significant control on 17 August 2016 | |
04 Sep 2017 | PSC01 | Notification of Jacob Meir Dreyfuss as a person with significant control on 17 August 2016 | |
01 Sep 2017 | PSC02 | Notification of Waterpeak Ltd as a person with significant control on 17 August 2016 | |
01 Sep 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
06 Apr 2017 | AD01 | Registered office address changed from 214 Stamford Hill London N16 6RA United Kingdom to 30 Castlewood Road London N16 6DW on 6 April 2017 | |
21 Nov 2016 | MR01 | Registration of charge 103344470005, created on 14 November 2016 | |
18 Nov 2016 | MR01 | Registration of charge 103344470004, created on 14 November 2016 | |
18 Nov 2016 | MR01 | Registration of charge 103344470003, created on 14 November 2016 | |
18 Nov 2016 | MR01 | Registration of charge 103344470001, created on 14 November 2016 | |
18 Nov 2016 | MR01 | Registration of charge 103344470002, created on 14 November 2016 |