EDGE PETROL LIMITED
Status | ACTIVE |
Company No. | 09634738 |
Category | Private Limited Company |
Incorporated | 11 Jun 2015 |
Age | 8 years, 11 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
EDGE PETROL LIMITED is an active private limited company with number 09634738. It was incorporated 8 years, 11 months, 22 days ago, on 11 June 2015. The company address is 55 Loudoun Road 55 Loudoun Road, London, NW8 0DL, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 10 Apr 2024
Action Date: 26 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Harry Lawrence Weston
Termination date: 2024-03-26
Documents
Termination director company with name termination date
Date: 10 Apr 2024
Action Date: 26 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Anthony Cattell
Termination date: 2024-03-26
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Appoint person director company with name date
Date: 06 Feb 2024
Action Date: 30 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-30
Officer name: Mr Johan Mikael Sergio Bonalumi
Documents
Capital allotment shares
Date: 25 Jan 2024
Action Date: 16 Jan 2024
Category: Capital
Type: SH01
Date: 2024-01-16
Capital : 239.1859 GBP
Documents
Second filing capital allotment shares
Date: 20 Dec 2023
Action Date: 20 Nov 2023
Category: Capital
Type: RP04SH01
Capital : 237.5278 GBP
Date: 2023-11-20
Documents
Second filing capital allotment shares
Date: 20 Dec 2023
Action Date: 31 Oct 2023
Category: Capital
Type: RP04SH01
Capital : 236.4224 GBP
Date: 2023-10-31
Documents
Capital allotment shares
Date: 15 Dec 2023
Action Date: 15 Dec 2023
Category: Capital
Type: SH01
Capital : 238.6332 GBP
Date: 2023-12-15
Documents
Capital allotment shares
Date: 15 Dec 2023
Action Date: 25 Oct 2023
Category: Capital
Type: SH01
Capital : 234.2116 GBP
Date: 2023-10-25
Documents
Capital allotment shares
Date: 22 Nov 2023
Action Date: 20 Nov 2023
Category: Capital
Type: SH01
Capital : 237.5212 GBP
Date: 2023-11-20
Documents
Capital allotment shares
Date: 02 Nov 2023
Action Date: 31 Oct 2023
Category: Capital
Type: SH01
Capital : 236.4158 GBP
Date: 2023-10-31
Documents
Capital allotment shares
Date: 23 Oct 2023
Action Date: 16 Oct 2023
Category: Capital
Type: SH01
Date: 2023-10-16
Capital : 234.205 GBP
Documents
Appoint person director company with name date
Date: 11 Sep 2023
Action Date: 11 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Elliot Truman
Appointment date: 2023-09-11
Documents
Capital allotment shares
Date: 30 Aug 2023
Action Date: 07 Aug 2023
Category: Capital
Type: SH01
Date: 2023-08-07
Capital : 233.5417 GBP
Documents
Confirmation statement with updates
Date: 21 Jul 2023
Action Date: 11 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-11
Documents
Capital allotment shares
Date: 12 Jun 2023
Action Date: 27 Feb 2023
Category: Capital
Type: SH01
Capital : 233.0995 GBP
Date: 2023-02-27
Documents
Capital allotment shares
Date: 12 Jun 2023
Action Date: 24 Jan 2023
Category: Capital
Type: SH01
Date: 2023-01-24
Capital : 232.6573 GBP
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 08 Jan 2023
Action Date: 30 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-30
Officer name: Mr David Crouse
Documents
Capital allotment shares
Date: 06 Jan 2023
Action Date: 27 Sep 2022
Category: Capital
Type: SH01
Date: 2022-09-27
Capital : 228.1252 GBP
Documents
Capital allotment shares
Date: 06 Jan 2023
Action Date: 29 Nov 2022
Category: Capital
Type: SH01
Date: 2022-11-29
Capital : 231.5519 GBP
Documents
Termination director company with name termination date
Date: 31 Dec 2022
Action Date: 30 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Michael Thompson
Termination date: 2022-12-30
Documents
Confirmation statement with updates
Date: 30 Jun 2022
Action Date: 11 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-11
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 28 Jun 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Second filing capital allotment shares
Date: 25 Jun 2021
Action Date: 19 May 2021
Category: Capital
Type: RP04SH01
Date: 2021-05-19
Capital : 221.0791 GBP
Documents
Appoint person director company with name date
Date: 26 May 2021
Action Date: 26 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Brian Thompson
Appointment date: 2021-03-26
Documents
Capital allotment shares
Date: 29 Apr 2021
Action Date: 26 Mar 2021
Category: Capital
Type: SH01
Date: 2021-03-26
Capital : 221.0791 GBP
Documents
Resolution
Date: 21 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Second filing capital allotment shares
Date: 21 Dec 2020
Action Date: 17 Dec 2019
Category: Capital
Type: RP04SH01
Date: 2019-12-17
Capital : 167.1123 GBP
Documents
Capital allotment shares
Date: 25 Nov 2020
Action Date: 03 Nov 2020
Category: Capital
Type: SH01
Capital : 167.8169 GBP
Date: 2020-11-03
Documents
Capital allotment shares
Date: 25 Nov 2020
Action Date: 06 Nov 2020
Category: Capital
Type: SH01
Capital : 176.0942 GBP
Date: 2020-11-06
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 25 Jun 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Resolution
Date: 25 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 17 Jun 2020
Action Date: 21 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-21
Psc name: Mr Gideon Isaac Carroll
Documents
Change person director company with change date
Date: 19 May 2020
Action Date: 19 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Anthony Cattell
Change date: 2020-05-19
Documents
Capital allotment shares
Date: 17 Apr 2020
Action Date: 21 Jan 2020
Category: Capital
Type: SH01
Capital : 167.1123 GBP
Date: 2020-01-21
Documents
Capital allotment shares
Date: 17 Apr 2020
Action Date: 17 Dec 2019
Category: Capital
Type: SH01
Date: 2019-12-17
Capital : 165.0463 GBP
Documents
Appoint person director company with name date
Date: 15 Oct 2019
Action Date: 14 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Matthew Collins
Appointment date: 2019-10-14
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 29 Jul 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Capital allotment shares
Date: 20 Jun 2019
Action Date: 31 May 2019
Category: Capital
Type: SH01
Capital : 160.8895 GBP
Date: 2019-05-31
Documents
Capital allotment shares
Date: 12 Dec 2018
Action Date: 18 Oct 2018
Category: Capital
Type: SH01
Date: 2018-10-18
Capital : 160.4413 GBP
Documents
Capital allotment shares
Date: 11 Dec 2018
Action Date: 18 Oct 2018
Category: Capital
Type: SH01
Capital : 157.2145 GBP
Date: 2018-10-18
Documents
Appoint person director company with name date
Date: 10 Sep 2018
Action Date: 28 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Anthony Cattell
Appointment date: 2018-08-28
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Capital allotment shares
Date: 05 Jul 2018
Action Date: 03 Jul 2018
Category: Capital
Type: SH01
Date: 2018-07-03
Capital : 151.1406 GBP
Documents
Confirmation statement with updates
Date: 15 Jun 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Change person director company with change date
Date: 17 May 2018
Action Date: 14 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-14
Officer name: Mr Laurence John Cohen
Documents
Capital alter shares subdivision
Date: 02 May 2018
Action Date: 05 Apr 2018
Category: Capital
Type: SH02
Date: 2018-04-05
Documents
Resolution
Date: 27 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 13 Feb 2018
Action Date: 26 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Alterman
Termination date: 2017-09-26
Documents
Second filing capital allotment shares
Date: 05 Sep 2017
Action Date: 14 Feb 2017
Category: Capital
Type: RP04SH01
Capital : 107.122 GBP
Date: 2017-02-14
Documents
Capital allotment shares
Date: 10 Jul 2017
Action Date: 23 Jun 2017
Category: Capital
Type: SH01
Capital : 120.845 GBP
Date: 2017-06-23
Documents
Capital allotment shares
Date: 10 Jul 2017
Action Date: 16 Jun 2017
Category: Capital
Type: SH01
Date: 2017-06-16
Capital : 120.701 GBP
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 11 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-11
Documents
Accounts with accounts type total exemption small
Date: 11 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Capital allotment shares
Date: 28 Apr 2017
Action Date: 25 Apr 2017
Category: Capital
Type: SH01
Capital : 115.036 GBP
Date: 2017-04-25
Documents
Appoint person director company with name date
Date: 28 Apr 2017
Action Date: 24 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-24
Officer name: Joseph Harry Lawrence Weston
Documents
Capital allotment shares
Date: 28 Apr 2017
Action Date: 24 Apr 2017
Category: Capital
Type: SH01
Capital : 112.796 GBP
Date: 2017-04-24
Documents
Capital allotment shares
Date: 28 Apr 2017
Action Date: 13 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-13
Capital : 111.601 GBP
Documents
Second filing capital allotment shares
Date: 08 Mar 2017
Action Date: 14 Feb 2017
Category: Capital
Type: RP04SH01
Capital : 107.122 GBP
Date: 2017-02-14
Documents
Change account reference date company previous extended
Date: 01 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2016-06-30
Documents
Accounts with accounts type dormant
Date: 28 Feb 2017
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Capital allotment shares
Date: 16 Feb 2017
Action Date: 14 Feb 2017
Category: Capital
Type: SH01
Capital : 107.122 GBP
Date: 2017-02-14
Documents
Change account reference date company current shortened
Date: 13 Feb 2017
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
Made up date: 2016-06-30
New date: 2015-06-30
Documents
Resolution
Date: 10 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 07 Feb 2017
Action Date: 15 Dec 2016
Category: Capital
Type: SH02
Date: 2016-12-15
Documents
Appoint person director company with name date
Date: 03 Jan 2017
Action Date: 15 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-15
Officer name: Mr Paul Alterman
Documents
Appoint person director company with name date
Date: 03 Jan 2017
Action Date: 15 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Laurence John Cohen
Appointment date: 2016-12-15
Documents
Termination director company with name termination date
Date: 06 Dec 2016
Action Date: 29 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Daniels
Termination date: 2016-09-29
Documents
Capital allotment shares
Date: 23 Nov 2016
Action Date: 26 Nov 2015
Category: Capital
Type: SH01
Date: 2015-11-26
Capital : 78 GBP
Documents
Capital allotment shares
Date: 23 Nov 2016
Action Date: 27 Nov 2015
Category: Capital
Type: SH01
Date: 2015-11-27
Capital : 100 GBP
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2016
Action Date: 11 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-11
Documents
Change person director company with change date
Date: 27 May 2016
Action Date: 26 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-26
Officer name: Mr Neil Daniels
Documents
Change person director company with change date
Date: 07 Dec 2015
Action Date: 26 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Daniels
Change date: 2015-11-26
Documents
Change person director company with change date
Date: 07 Dec 2015
Action Date: 26 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-26
Officer name: Mr Gideon Isaac Carroll
Documents
Some Companies
21 HIGH VIEW CLOSE,LEICESTER,LE4 9LJ
Number: | 08938144 |
Status: | ACTIVE |
Category: | Private Limited Company |
283 BRETTENHAM ROAD,LONDON,N18 2HF
Number: | 07365931 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 HAZELGROVE,LONDON,SE26 4JD
Number: | 09969189 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 EAST STREET,FAVERSHAM,ME13 8AF
Number: | 09301040 |
Status: | ACTIVE |
Category: | Private Limited Company |
RISING SUN CONSULTANCY LIMITED
FIFTH FLOOR INTERGEN HOUSE,HOVE,BN3 2JQ
Number: | 09619546 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 COWL STREET,EVESHAM,WR11 4PL
Number: | 10537234 |
Status: | ACTIVE |
Category: | Private Limited Company |