JAGGED EDGE ACADEMY LTD
Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Confirmation statement made on 2025-08-12 with no updates |
10/04/2510 April 2025 | Voluntary strike-off action has been suspended |
10/04/2510 April 2025 | Voluntary strike-off action has been suspended |
11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
04/03/254 March 2025 | Application to strike the company off the register |
03/03/253 March 2025 | Accounts for a dormant company made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
14/08/2314 August 2023 | Confirmation statement made on 2023-08-12 with no updates |
21/07/2321 July 2023 | Registered office address changed from The Vicarage Church Road Keysoe Bedfordshire MK44 2HW England to Howard Barn High Street Upper Dean Huntingdon PE28 0NF on 2023-07-21 |
21/07/2321 July 2023 | Change of details for Resinato Group Ltd as a person with significant control on 2023-07-21 |
18/07/2318 July 2023 | Registered office address changed from 81 Regent Street Cambridge CB2 1AW England to The Vicarage Church Road Keysoe Bedfordshire MK44 2HW on 2023-07-18 |
18/07/2318 July 2023 | Change of details for Resinato Group Ltd as a person with significant control on 2023-07-18 |
15/02/2315 February 2023 | Director's details changed for Mr Zak Anthony Resinato on 2023-02-14 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
24/01/2224 January 2022 | Registered office address changed from 88 Regent Street Cambridge CB2 1AW England to 81 Regent Street Cambridge CB2 1AW on 2022-01-24 |
24/01/2224 January 2022 | Change of details for Resinato Group Ltd as a person with significant control on 2022-01-24 |
20/01/2220 January 2022 | Registered office address changed from 68a High Street Bassingbourn Royston SG8 5LF England to 88 Regent Street Cambridge CB2 1AW on 2022-01-20 |
20/01/2220 January 2022 | Change of details for Resinato Group Ltd as a person with significant control on 2022-01-20 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/05/2113 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
15/03/2115 March 2021 | REGISTERED OFFICE CHANGED ON 15/03/2021 FROM SUITE S7 COLWORTH HOUSE COLWORTH PARK SHARNBROOK BEDFORD MK44 1LZ ENGLAND |
15/03/2115 March 2021 | PSC'S CHANGE OF PARTICULARS / RESINATO GROUP LTD / 15/03/2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/08/2012 August 2020 | CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES |
21/08/1921 August 2019 | CURREXT FROM 31/08/2020 TO 31/12/2020 |
13/08/1913 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company