TEAM EDGE LIMITED

92 George Richards Way 92 George Richards Way, Altrincham, WA14 5ZR, England
StatusACTIVE
Company No.09582960
CategoryPrivate Limited Company
Incorporated09 May 2015
Age8 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

TEAM EDGE LIMITED is an active private limited company with number 09582960. It was incorporated 8 years, 11 months, 19 days ago, on 09 May 2015. The company address is 92 George Richards Way 92 George Richards Way, Altrincham, WA14 5ZR, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 07 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Nov 2022

Action Date: 14 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095829600002

Charge creation date: 2022-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2022

Action Date: 22 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-22

Officer name: Mr Joel David Chadwick

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095829600001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-17

Charge number: 095829600001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Address

Type: AD01

New address: 92 George Richards Way Broadheath Altrincham WA14 5ZR

Change date: 2018-08-08

Old address: C/O Jane Jackson Unit 2 Atlantic Street Broadheath Altrincham Cheshire WA14 5DD England

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 19/05/2017

Documents

View document PDF

Legacy

Date: 04 Jun 2017

Action Date: 19 May 2017

Category: Return

Type: CS01

Description: 19/05/17 Statement of Capital gbp 112.22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-10

Old address: 520 Metroplex Broadway Salford Quays Manchester M50 2UE United Kingdom

New address: C/O Jane Jackson Unit 2 Atlantic Street Broadheath Altrincham Cheshire WA14 5DD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 01 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 30 Jun 2016

Action Date: 10 Jun 2016

Category: Capital

Type: SH02

Date: 2016-06-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2015

Action Date: 14 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-14

Capital : 101 GBP

Documents

View document PDF

Incorporation company

Date: 09 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOMOBILE SOLUTIONS LIMITED

214 TOOTING HIGH STREET,LONDON,SW17 0SG

Number:11195348
Status:ACTIVE
Category:Private Limited Company

BALANCE CONSULTING LIMITED

THIRD FLOOR,LONDON,W1J 0DW

Number:08429098
Status:ACTIVE
Category:Private Limited Company

GASK FM TECHNICAL SERVICES LTD

25 HOPE STREET,LANARK,ML11 7NE

Number:SC628832
Status:ACTIVE
Category:Private Limited Company

QD 4 YOU LTD

209 WESTERN WAY,BASINGSTOKE,RG22 6EY

Number:11270552
Status:ACTIVE
Category:Private Limited Company

RESPONSIVE TRAINING LTD

TOP END NORTHSIDE,DURHAM,DH6 1LJ

Number:11704935
Status:ACTIVE
Category:Private Limited Company

SRT-CONSULTING NORWAY LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:06940371
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