RAZOR BRIDGE DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/242 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

04/09/234 September 2023 Change of details for Mr Nigel James Kneafsey as a person with significant control on 2023-08-23

View Document

01/09/231 September 2023 Director's details changed for Mr Nigel James Kneafsey on 2023-08-23

View Document

01/09/231 September 2023 Director's details changed for Mr Nigel James Kneafsey on 2023-08-23

View Document

01/09/231 September 2023 Change of details for Mr Nigel James Kneafsey as a person with significant control on 2023-08-23

View Document

25/08/2325 August 2023 Registration of charge 122387330001, created on 2023-08-18

View Document

17/08/2317 August 2023 Change of details for Mr Nigel James Kneafsey as a person with significant control on 2023-08-16

View Document

17/08/2317 August 2023 Director's details changed for Mr Nigel James Kneafsey on 2023-08-16

View Document

02/05/232 May 2023 Registered office address changed from 1st Floor Terminal House 52 Grosvenor Gardens London SW1W 0AU United Kingdom to 128 Buckingham Palace Road London SW1W 9SA on 2023-05-02

View Document

03/04/233 April 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Second filing of Confirmation Statement dated 2021-10-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

13/07/2113 July 2021 Director's details changed for Mr Shahin Jenab on 2021-06-04

View Document

13/07/2113 July 2021 Registered office address changed from 20a Edenvale Street London SW6 2SF England to 1st Floor Terminal House 52 Grosvenor Gardens London SW1W 0AU on 2021-07-13

View Document

02/07/212 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/04/2022 April 2020 CURREXT FROM 31/10/2020 TO 31/12/2020

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES KNEAFSEY / 07/10/2019

View Document

02/10/192 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/192 October 2019 Incorporation

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