- Company Overview for EDGE COMMODITIES LIMITED (14206493)
- Filing history for EDGE COMMODITIES LIMITED (14206493)
- People for EDGE COMMODITIES LIMITED (14206493)
- More for EDGE COMMODITIES LIMITED (14206493)
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) |
---|---|---|---|
10 Jul 2024 | CS01 | Confirmation statement made on 29 June 2024 with no updates | |
25 Jun 2024 | PSC05 | Change of details for Tpoy Limited as a person with significant control on 14 July 2023 | |
25 Jun 2024 | PSC05 | Change of details for Escalet Holdings Limited as a person with significant control on 14 July 2023 | |
30 May 2024 | PSC05 | Change of details for Tpoy Limited as a person with significant control on 1 October 2022 | |
08 Apr 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
14 Jul 2023 | CS01 | Confirmation statement made on 29 June 2023 with updates | |
11 Jul 2023 | AD01 | Registered office address changed from 21 Ironmonger Lane London EC2V 8EY United Kingdom to Wax Chandlers Hall 6 Gresham Street London EC2V 7AD on 11 July 2023 | |
08 Apr 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
15 Nov 2022 | AP01 | Appointment of Mr Michel Richard Marie Simonian as a director on 14 November 2022 | |
15 Nov 2022 | AP01 | Appointment of Mr Martin Anthony Reinke as a director on 14 November 2022 | |
15 Nov 2022 | AP01 | Appointment of Mr Hicham Stephane Mohamed Guennouni Assimi as a director on 14 November 2022 | |
10 Nov 2022 | PSC02 | Notification of Tpoy Limited as a person with significant control on 1 October 2022 | |
11 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 1 October 2022
|
|
07 Jul 2022 | AA01 | Current accounting period shortened from 30 June 2023 to 31 December 2022 | |
30 Jun 2022 | NEWINC |
Incorporation
Statement of capital on 2022-06-30
|