RAGGED EDGE DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 Confirmation statement made on 2025-07-17 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

09/08/249 August 2024 Resolutions

View Document

09/08/249 August 2024 Memorandum and Articles of Association

View Document

09/08/249 August 2024 Memorandum and Articles of Association

View Document

09/08/249 August 2024 Resolutions

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

18/06/2418 June 2024 Change of details for Max John Mendus Ottignon as a person with significant control on 2024-06-17

View Document

18/06/2418 June 2024 Change of details for Matthew Myles Bland as a person with significant control on 2024-06-17

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

10/06/2310 June 2023 Sub-division of shares on 2023-04-05

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Change of share class name or designation

View Document

10/06/2310 June 2023 Particulars of variation of rights attached to shares

View Document

16/01/2316 January 2023 Secretary's details changed for Max John Mendus Ottignon on 2023-01-16

View Document

16/01/2316 January 2023 Director's details changed for Max John Mendus Ottignon on 2023-01-16

View Document

16/01/2316 January 2023 Director's details changed for Matthew Myles Bland on 2023-01-16

View Document

16/01/2316 January 2023 Director's details changed for Max John Mendus Ottignon on 2023-01-16

View Document

21/11/2221 November 2022 Registered office address changed from Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG England to The Bindery 51-53 Hatton Garden London EC1N 8HN on 2022-11-21

View Document

13/10/2213 October 2022 Memorandum and Articles of Association

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Resolutions

View Document

10/10/2210 October 2022 Statement of company's objects

View Document

21/09/2221 September 2022 Director's details changed for Matthew Myles Bland on 2022-09-21

View Document

21/09/2221 September 2022 Registered office address changed from Lector Court 151-153 Farringdon Road London EC1R 3AF England to Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG on 2022-09-21

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 04/08/17 STATEMENT OF CAPITAL GBP 180

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MAX JOHN MENDUS OTTIGNON / 31/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 CESSATION OF MAX JOHN MENDUS OTTIGNON AS A PSC

View Document

31/07/1831 July 2018 CESSATION OF MATTHEW MYLES BLAND AS A PSC

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 04/08/17 STATEMENT OF CAPITAL GBP 140

View Document

02/05/182 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MAX JOHN MENDUS OTTIGNON / 26/03/2018

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MAX JOHN MENDUS OTTIGNON / 26/03/2018

View Document

26/03/1826 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MAX JOHN MENDUS OTTIGNON / 26/03/2018

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MAX JOHN MENDUS OTTIGNON / 26/03/2018

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MAX JOHN MENDUS OTTIGNON / 26/03/2018

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MYLES BLAND / 26/03/2018

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAX JOHN MENDUS OTTIGNON

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW MYLES BLAND

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

05/09/165 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MYLES BLAND / 05/09/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 1 ROCKFIELD BUSINESS PARK, OLD STATION DRIVE LECKHAMPTON CHELTENHAM GLOUCESTERSHIRE GL53 0AN

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/09/1521 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/09/1412 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/09/139 September 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/08/1217 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/09/1115 September 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/10/1025 October 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 7 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1QB

View Document

02/09/092 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BLAND / 01/01/2008

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: NO .2 102 BELGRAVE ROAD LONDON SW1V 2BJ

View Document

17/08/0717 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/0731 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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