Advanced company searchLink opens in new window

EDGWARE CAPITAL PARTNERS LTD

Company number 11855200

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)
03 Dec 2024 AA Micro company accounts made up to 31 March 2024
30 Apr 2024 PSC01 Notification of Nicholas Mark Taylor as a person with significant control on 29 March 2024
30 Apr 2024 PSC07 Cessation of Jon Raper as a person with significant control on 29 March 2024
30 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with updates
30 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 11 October 2023
30 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 11 October 2022
30 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 11 October 2021
30 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 11 October 2021
19 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 11 October 2020
09 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 29 February 2020
01 Jan 2024 AP01 Appointment of Mr Nicholas Mark Taylor as a director on 1 January 2024
06 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 30/04/2024.
12 Oct 2023 TM01 Termination of appointment of Nicholas Mark Taylor as a director on 12 October 2023
11 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 30/04/2024.
12 Apr 2022 AA Total exemption full accounts made up to 31 March 2022
11 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 30/04/2024.
09 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
11 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 19/04/2024.
30 Apr 2020 AP01 Appointment of Mr Roger Robinson as a director on 30 April 2020
30 Apr 2020 AP01 Appointment of Mr Nicholas Mark Taylor as a director on 30 April 2020
20 Apr 2020 PSC01 Notification of Jon Raper as a person with significant control on 1 March 2019
20 Apr 2020 PSC09 Withdrawal of a person with significant control statement on 20 April 2020
20 Apr 2020 AA Accounts for a dormant company made up to 31 March 2020
20 Apr 2020 CS01 29/02/20 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 09/04/2024