EDGE MEP DESIGN LTD - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/23, NO UPDATES
2023-06-07 update num_mort_outstanding 1 => 0
2023-06-07 update num_mort_satisfied 0 => 1
2023-05-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077604680001
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-23 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN SMITH / 26/10/2021
2022-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/22, NO UPDATES
2022-08-07 delete address 2ND FLOOR 76-77 WATLING STREET LONDON EC4M 9BJ
2022-08-07 insert address 76 WATLING STREET LONDON ENGLAND EC4M 9BJ
2022-08-07 update registered_address
2022-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2022 FROM 2ND FLOOR 76-77 WATLING STREET LONDON EC4M 9BJ
2022-05-07 update num_mort_charges 0 => 1
2022-05-07 update num_mort_outstanding 0 => 1
2022-03-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077604680001
2021-11-24 update statutory_documents DISS40 (DISS40(SOAD))
2021-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/21, WITH UPDATES
2021-11-23 update statutory_documents FIRST GAZETTE
2021-11-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EGI HOLDCO THREE LIMITED
2021-11-23 update statutory_documents CESSATION OF DAVID BRIAN SMITH AS A PSC
2021-11-23 update statutory_documents CESSATION OF TIMOTHY JOHN GORDON AS A PSC
2021-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN SMITH / 15/10/2021
2021-10-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID BRIAN SMITH / 18/10/2021
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-02-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-31 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-23 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-04 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES
2018-03-07 insert company_previous_name EDGE ENERGY SOLUTIONS LTD
2018-03-07 update name EDGE ENERGY SOLUTIONS LTD => EDGE MEP DESIGN LTD
2018-02-05 update statutory_documents COMPANY NAME CHANGED EDGE ENERGY SOLUTIONS LTD CERTIFICATE ISSUED ON 05/02/18
2017-10-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES
2016-10-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2015-11-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-07 update returns_last_madeup_date 2014-09-02 => 2015-09-02
2015-10-07 update returns_next_due_date 2015-09-30 => 2016-09-30
2015-10-01 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-24 update statutory_documents 02/09/15 FULL LIST
2014-10-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update returns_last_madeup_date 2013-09-02 => 2014-09-02
2014-10-07 update returns_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-29 update statutory_documents 02/09/14 FULL LIST
2014-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN SMITH / 14/05/2014
2013-11-25 update statutory_documents ADOPT ARTICLES 18/11/2013
2013-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2013-10-07 update accounts_last_madeup_date null => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-06-02 => 2014-09-30
2013-10-07 update returns_last_madeup_date 2012-09-02 => 2013-09-02
2013-10-07 update returns_next_due_date 2013-09-30 => 2014-09-30
2013-09-12 update statutory_documents 02/09/13 FULL LIST
2013-09-10 update statutory_documents 31/12/12 TOTAL EXEMPTION FULL
2013-07-01 update account_ref_day 30 => 31
2013-07-01 update account_ref_month 9 => 12
2013-06-22 insert sic_code 71122 - Engineering related scientific and technical consulting activities
2013-06-22 update returns_last_madeup_date null => 2012-09-02
2013-06-22 update returns_next_due_date 2012-09-30 => 2013-09-30
2013-06-05 update statutory_documents PREVEXT FROM 30/09/2012 TO 31/12/2012
2012-09-28 update statutory_documents 02/09/12 FULL LIST
2012-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2012 FROM EDGE DBS LTD ST. MARTINS HOUSE 16 ST. MARTIN'S LE GRAND LONDON EC1A 4EN UNITED KINGDOM
2011-11-08 update statutory_documents COMPANY NAME CHANGED EDGE BUILDING SERVICES CONSULTING LTD CERTIFICATE ISSUED ON 08/11/11
2011-10-28 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION