- Company Overview for SS EDGE LTD (14507729)
- Filing history for SS EDGE LTD (14507729)
- People for SS EDGE LTD (14507729)
- Charges for SS EDGE LTD (14507729)
- More for SS EDGE LTD (14507729)
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) |
---|---|---|---|
23 Dec 2024 | MR01 | Registration of charge 145077290001, created on 13 December 2024 | |
13 Dec 2024 | CS01 | Confirmation statement made on 24 November 2024 with updates | |
02 Dec 2024 | AD01 | Registered office address changed from Room 6 Stirchley House 21 Reddicap Trading Estate Sutton Coldfield B75 7BU England to 8 Weald Close Bromley BR2 8PD on 2 December 2024 | |
07 Nov 2024 | PSC07 | Cessation of Charlotte Rebecca Edge as a person with significant control on 1 November 2024 | |
07 Nov 2024 | PSC02 | Notification of Geda Services Limited as a person with significant control on 1 November 2024 | |
07 Nov 2024 | TM01 | Termination of appointment of Charlotte Rebecca Edge as a director on 1 November 2024 | |
07 Nov 2024 | AP01 | Appointment of Ms Danielle Louisa Capie as a director on 1 November 2024 | |
07 Nov 2024 | AP01 | Appointment of Mr George John Wishart as a director on 1 November 2024 | |
20 Aug 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
03 Jun 2024 | AA01 | Previous accounting period extended from 30 November 2023 to 30 April 2024 | |
27 Nov 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
10 Jan 2023 | AD01 | Registered office address changed from 26 Ladbroke Drive Sutton Coldfield B76 2SD England to Room 6 Stirchley House 21 Reddicap Trading Estate Sutton Coldfield B75 7BU on 10 January 2023 | |
25 Nov 2022 | NEWINC |
Incorporation
Statement of capital on 2022-11-25
|