Advanced company searchLink opens in new window

EDGE TECH GROUP LTD

Company number 11322668

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)
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
  • GBP 5.00
12 Jul 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
19 Jun 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • RES13 ‐ Share exchange agreeement 28/01/2022
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