Advanced company searchLink opens in new window

EDGENEXUS LIMITED

Company number 11032194

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)
04 Dec 2024 CS01 Confirmation statement made on 25 October 2024 with no updates
15 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
17 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2024 CS01 Confirmation statement made on 25 October 2023 with no updates
28 Aug 2023 AA Total exemption full accounts made up to 31 August 2022
23 Jan 2023 AD01 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 20-22 Wenlock Road London N1 7GU on 23 January 2023
18 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2023 CS01 Confirmation statement made on 25 October 2022 with no updates
28 Oct 2022 AAMD Amended total exemption full accounts made up to 31 August 2021
18 Nov 2021 AA Total exemption full accounts made up to 31 August 2021
25 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
13 Oct 2021 PSC04 Change of details for Mr Gregory Richard Edward Howett as a person with significant control on 13 October 2021
07 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 25 October 2019
23 Feb 2021 PSC04 Change of details for Mr Gregory Richard Edward Howett as a person with significant control on 5 January 2018
23 Feb 2021 CH01 Director's details changed for Mr Gregory Richard Edward Howett on 19 February 2021
23 Feb 2021 AD01 Registered office address changed from 337 Bath Road Slough SL1 5PR United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF on 23 February 2021
27 Nov 2020 AA Unaudited abridged accounts made up to 31 August 2020
26 Oct 2020 CS01 Confirmation statement made on 25 October 2020 with updates
07 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 07/09/21
31 Oct 2019 AA Unaudited abridged accounts made up to 31 August 2019
29 Oct 2019 SH01 Statement of capital following an allotment of shares on 21 May 2019
  • GBP 107.53
28 Oct 2019 MR04 Satisfaction of charge 110321940001 in full