EDGE CNC LTD

Unit 1 106 Richardson Street, Stockport, SK1 3JL, Cheshire, United Kingdom
StatusACTIVE
Company No.11277076
CategoryPrivate Limited Company
Incorporated27 Mar 2018
Age6 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

EDGE CNC LTD is an active private limited company with number 11277076. It was incorporated 6 years, 2 months, 3 days ago, on 27 March 2018. The company address is Unit 1 106 Richardson Street, Stockport, SK1 3JL, Cheshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 04 Apr 2024

Action Date: 26 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-13

Psc name: Mr Edward Robert Garside

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-13

Officer name: Mr Edward Robert Garside

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-13

Psc name: Mr Lee Hackland

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Hackland

Change date: 2023-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Address

Type: AD01

New address: Unit 1 106 Richardson Street Stockport Cheshire SK1 3JL

Old address: Grove Studio Unit 1, 106 Richardson Street Stockport SK1 3JL United Kingdom

Change date: 2023-04-13

Documents

View document PDF

Certificate change of name company

Date: 10 Apr 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed grove studio xyz LTD\certificate issued on 10/04/23

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2023

Action Date: 26 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-26

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2023

Action Date: 15 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammad Mohammadi Nodolagh

Cessation date: 2023-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2023

Action Date: 20 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammad Mohammadi Nodolagh

Termination date: 2023-02-20

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-23

Psc name: Mr Lee Hackland

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-23

Officer name: Mr Lee Hackland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Edward Robert Garside

Change date: 2022-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammad Mohammadi Nodolagh

Appointment date: 2022-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-01

Officer name: Mr Lee Hackland

Documents

View document PDF

Notification of a person with significant control

Date: 08 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-04-01

Psc name: Mohammad Nodolagh

Documents

View document PDF

Notification of a person with significant control

Date: 08 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lee Hackland

Notification date: 2022-04-01

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2022

Action Date: 01 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-01

Capital : 300 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Certificate change of name company

Date: 10 Mar 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed garside design LTD\certificate issued on 10/03/22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Address

Type: AD01

New address: Grove Studio Unit 1, 106 Richardson Street Stockport SK1 3JL

Old address: Flat 1 62 Northumberland Road Manchester M16 9PP United Kingdom

Change date: 2022-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-09

Officer name: Nicholas Garside

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Resolution

Date: 15 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Edward Garside

Change date: 2020-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-25

Officer name: Nicholas Garside

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Garside

Change date: 2018-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Address

Type: AD01

New address: Flat 1 62 Northumberland Road Manchester M16 9PP

Old address: 27 Bollin Drive Sale M33 3GH United Kingdom

Change date: 2018-10-09

Documents

View document PDF

Incorporation company

Date: 27 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOULTON BREWING CONSULTANCY LIMITED

7 FARADAY COURT,BURTON-ON-TRENT,DE14 2WX

Number:07991136
Status:ACTIVE
Category:Private Limited Company

COLOUR ME CONFIDENT LTD

109A HAVANT ROAD,PORTSMOUTH,PO6 2AH

Number:11614754
Status:ACTIVE
Category:Private Limited Company

KJW ACCOUNTANCY LIMITED

1492 PERSHORE ROAD,BIRMINGHAM,B30 2NT

Number:09658137
Status:ACTIVE
Category:Private Limited Company

MICK ARTUS SITE SERVICES LTD

PEINE HOUSE,HEYWOOD,OL10 1JZ

Number:08148754
Status:ACTIVE
Category:Private Limited Company

ROO-ME PROPERTY LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11805282
Status:ACTIVE
Category:Private Limited Company
Number:IC000570
Status:ACTIVE
Category:Investment Company with Variable Capital

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