- Company Overview for EDGE TECH GROUP LTD (11322668)
- Filing history for EDGE TECH GROUP LTD (11322668)
- People for EDGE TECH GROUP LTD (11322668)
- Charges for EDGE TECH GROUP LTD (11322668)
- More for EDGE TECH GROUP LTD (11322668)
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) |
---|---|---|---|
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
02 Jun 2024 | PSC04 | Change of details for Mr Harrison James Goode as a person with significant control on 31 May 2024 | |
02 Jun 2024 | PSC04 | Change of details for Mr Oliver Remi Andre Roy Sulley as a person with significant control on 31 May 2024 | |
31 May 2024 | CH01 | Director's details changed for Mr Oliver Remi Andre Roy Sulley on 31 May 2024 | |
31 May 2024 | CH01 | Director's details changed for Mr Harrison James Goode on 31 May 2024 | |
31 May 2024 | AD01 | Registered office address changed from 1 Billing Road Northampton Northamptonshire NN1 5AL England to Silverstone Innovation Centre Silverstone Northamptonshire NN12 8GX on 31 May 2024 | |
13 May 2024 | CS01 | Confirmation statement made on 23 April 2024 with updates | |
12 Jul 2023 | SH06 |
Cancellation of shares. Statement of capital on 8 June 2023
|
|
12 Jul 2023 | SH03 |
Purchase of own shares.
|
|
19 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
08 Jun 2023 | PSC07 | Cessation of William Anthony Horner as a person with significant control on 8 June 2023 | |
08 Jun 2023 | TM01 | Termination of appointment of William Antony Horner as a director on 8 June 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 23 April 2023 with updates | |
09 Feb 2023 | MR01 | Registration of charge 113226680001, created on 9 February 2023 | |
25 Apr 2022 | CS01 | Confirmation statement made on 23 April 2022 with updates | |
14 Apr 2022 | AD01 | Registered office address changed from Park House 200 Drake Street Rochdale OL16 1PJ England to 1 Billing Road Northampton Northamptonshire NN1 5AL on 14 April 2022 | |
10 Mar 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
07 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2022 | PSC01 | Notification of Harrison James Goode as a person with significant control on 31 January 2022 | |
23 Feb 2022 | PSC01 | Notification of Oliver Remi Andre Roy Sulley as a person with significant control on 31 January 2022 | |
23 Feb 2022 | PSC01 | Notification of William Anthony Horner as a person with significant control on 31 January 2022 | |
23 Feb 2022 | PSC09 | Withdrawal of a person with significant control statement on 23 February 2022 | |
21 Feb 2022 | TM01 | Termination of appointment of Wayne Bernard Brophy as a director on 31 January 2022 | |
13 Dec 2021 | CH01 | Director's details changed for Mr William Antony Horner on 13 December 2021 |