OPEN EDGE CONSTRUCTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/06/2510 June 2025 | Total exemption full accounts made up to 2024-06-30 |
| 17/03/2517 March 2025 | Previous accounting period shortened from 2024-06-30 to 2024-06-29 |
| 14/03/2514 March 2025 | Current accounting period shortened from 2025-06-30 to 2025-06-29 |
| 14/03/2514 March 2025 | Change of details for Mr Danny Steven Farenden as a person with significant control on 2025-03-14 |
| 27/02/2527 February 2025 | Registered office address changed from 11 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR England to Unit 1 Southmill Trading Centre Bishop's Stortford Hertfordshire CM23 3DY on 2025-02-27 |
| 11/07/2411 July 2024 | Confirmation statement made on 2024-07-04 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 23/01/2423 January 2024 | Registration of charge 115739180001, created on 2024-01-09 |
| 07/09/237 September 2023 | Total exemption full accounts made up to 2023-06-30 |
| 04/07/234 July 2023 | Confirmation statement made on 2023-07-04 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 15/02/2315 February 2023 | Director's details changed for Mr Danny Steven Farenden on 2023-02-15 |
| 04/10/224 October 2022 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 26/02/2226 February 2022 | Compulsory strike-off action has been discontinued |
| 26/02/2226 February 2022 | Compulsory strike-off action has been discontinued |
| 25/02/2225 February 2022 | Confirmation statement made on 2021-07-24 with no updates |
| 06/11/216 November 2021 | Compulsory strike-off action has been suspended |
| 06/11/216 November 2021 | Compulsory strike-off action has been suspended |
| 12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
| 12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 11/07/2111 July 2021 | Registered office address changed from 70 Bounces Road London N9 8JS England to 17 Rye Park Homes Rye Road Hoddesdon EN11 0EH on 2021-07-11 |
| 11/07/2111 July 2021 | Total exemption full accounts made up to 2020-09-30 |
| 15/03/2115 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES |
| 24/07/2024 July 2020 | REGISTERED OFFICE CHANGED ON 24/07/2020 FROM 17 RYE PARK HOMES RYE ROAD HODDESDON EN11 0EH ENGLAND |
| 03/07/203 July 2020 | REGISTERED OFFICE CHANGED ON 03/07/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
| 15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 23/10/1823 October 2018 | APPOINTMENT TERMINATED, DIRECTOR CARLY ROBERTS |
| 23/10/1823 October 2018 | DIRECTOR APPOINTED MR DANNY STEVEN FARENDEN |
| 18/09/1818 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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