- 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 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
13 May 2021 | CS01 | Confirmation statement made on 23 April 2021 with updates | |
02 Nov 2020 | AD01 | Registered office address changed from 1 Billing Road Northampton Northamptonshire NN1 5AL United Kingdom to Park House 200 Drake Street Rochdale OL16 1PJ on 2 November 2020 | |
25 Aug 2020 | SH02 | Sub-division of shares on 2 July 2020 | |
22 Aug 2020 | SH08 | Change of share class name or designation | |
19 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
11 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2020 | MA | Memorandum and Articles of Association | |
14 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2020 | PSC08 | Notification of a person with significant control statement | |
06 Jul 2020 | PSC07 | Cessation of Oliver Remi Andre Roy Sulley as a person with significant control on 2 July 2020 | |
06 Jul 2020 | PSC07 | Cessation of Harrison James Goode as a person with significant control on 2 July 2020 | |
06 Jul 2020 | PSC07 | Cessation of William Antony Horner as a person with significant control on 2 July 2020 | |
06 Jul 2020 | AP01 | Appointment of Mr Wayne Bernard Brophy as a director on 2 July 2020 | |
06 Jul 2020 | TM01 | Termination of appointment of Christian Rhys Jones as a director on 2 July 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with updates | |
27 Apr 2020 | CS01 | Confirmation statement made on 23 April 2019 with updates | |
15 Jan 2020 | PSC04 | Change of details for Mr William Antony Horner as a person with significant control on 15 January 2020 | |
15 Jan 2020 | CH01 | Director's details changed for Mr William Antony Horner on 15 January 2020 | |
06 Jan 2020 | CH01 | Director's details changed for Mr Christian Rhys Jones on 6 January 2020 | |
06 Jan 2020 | CH01 | Director's details changed for Mr Harrison James Goode on 6 January 2020 | |
06 Jan 2020 | CH01 | Director's details changed for Mr William Antony Horner on 6 January 2020 | |
06 Jan 2020 | CH01 | Director's details changed for Mr Oliver Remi Andre Roy Sulley on 6 January 2020 | |
06 Jan 2020 | AD01 | Registered office address changed from Unit 5 Brooklands Place Sale M33 3SD England to 1 Billing Road Northampton Northamptonshire NN1 5AL on 6 January 2020 | |
26 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 |