THE EDGE EVENTS LIMITED

Staveley Methodist Church Chesterfield Road Staveley Methodist Church Chesterfield Road, Chesterfield, S43 3XD, England
StatusACTIVE
Company No.07703375
CategoryPrivate Limited Company
Incorporated13 Jul 2011
Age12 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

THE EDGE EVENTS LIMITED is an active private limited company with number 07703375. It was incorporated 12 years, 10 months, 8 days ago, on 13 July 2011. The company address is Staveley Methodist Church Chesterfield Road Staveley Methodist Church Chesterfield Road, Chesterfield, S43 3XD, England.



Company Fillings

Confirmation statement with updates

Date: 20 May 2024

Action Date: 19 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-19

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Daniel Double

Termination date: 2023-05-24

Documents

View document PDF

Cessation of a person with significant control

Date: 26 May 2023

Action Date: 24 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Daniel Double

Cessation date: 2023-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-01

New address: Staveley Methodist Church Chesterfield Road Staveley Chesterfield S43 3XD

Old address: Unit 2 Dunston Road Whittington Moor Chesterfield S41 8XA England

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Address

Type: AD01

New address: Unit 2 Dunston Road Whittington Moor Chesterfield S41 8XA

Change date: 2021-07-07

Old address: 21 Pochin Drive Carclaze St. Austell PL25 3RX England

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jul 2021

Action Date: 25 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-25

Psc name: Geoff David Nichols Reason

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-07

Officer name: Mr Carl Francis Beech

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 25 May 2021

Action Date: 25 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-25

Psc name: Steven Jeffery Laugher

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Mar 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-02-25

Officer name: Mr Stephen Kenneth Martin

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Jeffery Laugher

Termination date: 2021-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-22

New address: 21 Pochin Drive Carclaze St. Austell PL25 3RX

Old address: 16 Bay View Park St. Austell Cornwall PL25 3TR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-14

Officer name: Mr Carl Francis Beech

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoff David Nichols Reason

Termination date: 2016-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 13 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 13 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2014

Action Date: 13 Aug 2014

Category: Address

Type: AD01

Old address: 35 High Cross Street St Austell Cornwall PL25 4AN England

Change date: 2014-08-13

New address: 16 Bay View Park St. Austell Cornwall PL25 3TR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 13 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 13 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-13

Documents

View document PDF

Change account reference date company current extended

Date: 11 Aug 2011

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2012-08-31

Documents

View document PDF

Incorporation company

Date: 13 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA MANAGEMENT CONSULTING SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11598631
Status:ACTIVE
Category:Private Limited Company

APS SEVENTY NINE LTD

OFFICE 11 BRADGATE SUITE THE CRESCENT, 56 KING STREET,LEICESTER,LE1 6RX

Number:11915769
Status:ACTIVE
Category:Private Limited Company

DANINA PRIM LIMITED

125 ROMAN ROAD,LONDON,E2 0QN

Number:09406409
Status:ACTIVE
Category:Private Limited Company

INTER NOS INVESTMENTS LTD

258 MERTON ROAD,LONDON,SW18 5JL

Number:08805607
Status:ACTIVE
Category:Private Limited Company

JACK SAPA LTD

86 AMESBURY ROAD,MANCHESTER,M9 6JF

Number:10745251
Status:ACTIVE
Category:Private Limited Company

MANOS BRASSERIES LIMITED

249 CRANBROOK ROAD,ILFORD,IG1 4TG

Number:06412037
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source