EDGE BUSINESS GROUP LIMITED
Status | ACTIVE |
Company No. | 06044570 |
Category | Private Limited Company |
Incorporated | 08 Jan 2007 |
Age | 17 years, 4 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
EDGE BUSINESS GROUP LIMITED is an active private limited company with number 06044570. It was incorporated 17 years, 4 months, 8 days ago, on 08 January 2007. The company address is Masons Yard, 34 High Street Masons Yard, 34 High Street, London, SW19 5BY.
Company Fillings
Confirmation statement with no updates
Date: 08 Jan 2024
Action Date: 08 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-08
Documents
Accounts with accounts type dormant
Date: 20 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 08 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-08
Documents
Accounts with accounts type dormant
Date: 17 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 08 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-08
Documents
Accounts with accounts type dormant
Date: 22 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Accounts with accounts type dormant
Date: 30 Dec 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Appoint person director company with name date
Date: 30 Dec 2020
Action Date: 30 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-30
Officer name: Mr Robert Mcmillan
Documents
Termination director company with name termination date
Date: 30 Dec 2020
Action Date: 30 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-30
Officer name: Md Shamimul Haque
Documents
Confirmation statement with no updates
Date: 11 Feb 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Accounts with accounts type dormant
Date: 15 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2019
Action Date: 08 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-08
Documents
Accounts with accounts type dormant
Date: 25 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2018
Action Date: 08 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-08
Documents
Accounts with accounts type dormant
Date: 25 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 08 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-08
Documents
Accounts with accounts type dormant
Date: 21 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 08 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-08
Documents
Accounts with accounts type dormant
Date: 26 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 08 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-08
Documents
Accounts with accounts type dormant
Date: 25 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2014
Action Date: 08 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-08
Documents
Accounts with accounts type dormant
Date: 24 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 08 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-08
Documents
Accounts with accounts type dormant
Date: 03 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2012
Action Date: 08 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-08
Documents
Accounts with accounts type dormant
Date: 11 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2011
Action Date: 08 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-08
Documents
Change person director company with change date
Date: 22 Feb 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Md Shamimul Haque
Change date: 2011-01-01
Documents
Accounts with accounts type dormant
Date: 13 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2010
Action Date: 08 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-08
Documents
Change corporate director company with change date
Date: 29 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-01-01
Officer name: Ekas Directors Limited
Documents
Change corporate secretary company with change date
Date: 29 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Ekas Secretaries Ltd
Change date: 2010-01-01
Documents
Accounts with accounts type dormant
Date: 17 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 16 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/09; full list of members
Documents
Legacy
Date: 16 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed md shamimul haque
Documents
Accounts with accounts type dormant
Date: 28 Oct 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 27 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/08; full list of members
Documents
Legacy
Date: 24 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
12 THROGMORTON AVENUE,LONDON,EC2N 2DL
Number: | 11946039 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11484540 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HIGH STREET NORTH,LONDON,E6 1JD
Number: | 11704460 |
Status: | ACTIVE |
Category: | Private Limited Company |
MINISTRY OF PAINTBALL UK LIMITED
40 BOWLING GREEN LANE,LONDON,EC1R 0NE
Number: | 04183656 |
Status: | ACTIVE |
Category: | Private Limited Company |
STYLE & COMFORT INTERIORS LIMITED
72B NEW COURT WAY,ORMSKIRK,L39 2YT
Number: | 05221040 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE CAVENDISH BUSINESS CENTRE,NOTTINGHAM,NG7 5PN
Number: | 08919163 |
Status: | ACTIVE |
Category: | Private Limited Company |