- Company Overview for EDGEROCK LIMITED (13700909)
- Filing history for EDGEROCK LIMITED (13700909)
- People for EDGEROCK LIMITED (13700909)
- More for EDGEROCK LIMITED (13700909)
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) |
---|---|---|---|
31 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
08 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with updates | |
08 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with updates | |
24 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with no updates | |
09 Aug 2023 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 6 Mitre Passage 8th Floor London SE10 0ER on 9 August 2023 | |
18 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
10 Sep 2022 | PSC04 | Change of details for Mr Haneef Raujackdine as a person with significant control on 22 August 2022 | |
10 Sep 2022 | CH01 | Director's details changed for Mr Haneef Raujackdine on 22 August 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with updates | |
07 Sep 2022 | PSC01 | Notification of Haneef Raujackdine as a person with significant control on 22 August 2022 | |
07 Sep 2022 | PSC07 | Cessation of Sanam Raujackdine as a person with significant control on 22 August 2022 | |
02 Sep 2022 | AP01 | Appointment of Mr Haneef Raujackdine as a director on 22 August 2022 | |
02 Sep 2022 | TM02 | Termination of appointment of Sanam Raujackdine as a secretary on 22 August 2022 | |
02 Sep 2022 | TM01 | Termination of appointment of Sanam Raujackdine as a director on 22 August 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with updates | |
04 Jul 2022 | PSC01 | Notification of Sanam Raujackdine as a person with significant control on 4 July 2022 | |
04 Jul 2022 | AP03 | Appointment of Mrs Sanam Raujackdine as a secretary on 4 July 2022 | |
04 Jul 2022 | AP01 | Appointment of Mrs Sanam Raujackdine as a director on 4 July 2022 | |
04 Jul 2022 | TM01 | Termination of appointment of Ceri Richard John as a director on 4 July 2022 | |
04 Jul 2022 | PSC07 | Cessation of Ceri John as a person with significant control on 4 July 2022 | |
04 Jul 2022 | AD01 | Registered office address changed from Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 4 July 2022 | |
25 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-25
|