- Company Overview for EDGE DESIGN AND SOURCING LTD (12448689)
- Filing history for EDGE DESIGN AND SOURCING LTD (12448689)
- People for EDGE DESIGN AND SOURCING LTD (12448689)
- Charges for EDGE DESIGN AND SOURCING LTD (12448689)
- More for EDGE DESIGN AND SOURCING LTD (12448689)
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) |
---|---|---|---|
14 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
19 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
06 Mar 2023 | CH01 | Director's details changed for Mr Christopher Renwick on 6 March 2023 | |
06 Mar 2023 | CH01 | Director's details changed for Miss Nicola Emma Barney on 6 March 2023 | |
06 Mar 2023 | PSC04 | Change of details for Mr Christopher Renwick as a person with significant control on 6 March 2023 | |
28 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
27 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
24 Feb 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
25 Oct 2021 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 70B High Street Bassingbourn Royston Herts SG8 5LF on 25 October 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 6 February 2021 with updates | |
26 Jun 2020 | MR01 | Registration of charge 124486890001, created on 8 June 2020 | |
07 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-07
|