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 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
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 03/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Aug 2020 MA Memorandum and Articles of Association
14 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-13
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