RAZORS EDGE GROUP LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 New | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 New | First Gazette notice for compulsory strike-off |
12/12/2412 December 2024 | Confirmation statement made on 2024-12-11 with no updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-11 with updates |
26/07/2326 July 2023 | Cessation of Stewart Black as a person with significant control on 2023-07-20 |
26/07/2326 July 2023 | Notification of James Roberts as a person with significant control on 2023-07-20 |
26/07/2326 July 2023 | Termination of appointment of Stewart Black as a secretary on 2023-07-20 |
26/07/2326 July 2023 | Termination of appointment of Stewart Black as a director on 2023-07-20 |
26/07/2326 July 2023 | Director's details changed for Mr James Roberts on 2023-07-20 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-11 with no updates |
19/05/2219 May 2022 | Appointment of Mr James Roberts as a director on 2022-05-19 |
19/05/2219 May 2022 | Director's details changed for Mr James Roberts on 2022-05-19 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-11 with no updates |
03/11/213 November 2021 | Registered office address changed from 11 - 16 Prudential Buildings 61 st Petersgate Stockport Cheshire SK1 1DH England to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 2021-11-03 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/2016 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
22/11/1922 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/02/1813 February 2018 | REGISTERED OFFICE CHANGED ON 13/02/2018 FROM C/O SELIGMAN PERCY HILTON HOUSE LORD STREET STOCKPORT CHESHIRE SK1 3NA |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES |
29/11/1729 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/04/1615 April 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
04/01/164 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
14/12/1514 December 2015 | Annual return made up to 11 December 2015 with full list of shareholders |
03/12/153 December 2015 | APPOINTMENT TERMINATED, DIRECTOR CHERYL BLACK |
12/12/1412 December 2014 | Annual return made up to 11 December 2014 with full list of shareholders |
13/11/1413 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/09/1412 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL ABIGAIL BLACK / 01/08/2014 |
12/09/1412 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART BLACK / 01/08/2014 |
13/12/1313 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL ABIGAIL BLACK / 11/12/2013 |
13/12/1313 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART BLACK / 11/12/2013 |
13/12/1313 December 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR STEWART BLACK / 11/12/2013 |
13/12/1313 December 2013 | Annual return made up to 11 December 2013 with full list of shareholders |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/12/1217 December 2012 | Annual return made up to 11 December 2012 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/12/1120 December 2011 | Annual return made up to 11 December 2011 with full list of shareholders |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/12/1013 December 2010 | Annual return made up to 11 December 2010 with full list of shareholders |
18/10/1018 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/02/1019 February 2010 | REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 17 RINGLEY ROAD WHITEFIELD MANCHESTER GREATER MANCHESTER M45 7LD |
19/02/1019 February 2010 | Annual return made up to 11 December 2009 with full list of shareholders |
19/02/1019 February 2010 | REGISTERED OFFICE CHANGED ON 19/02/2010 FROM C/O C/O SELIGMAN PERCY HILTON HOUSE LORD STREET STOCKPORT CHESHIRE SK1 3NA UNITED KINGDOM |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHERYL ABIGAIL BLACK / 11/12/2009 |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
01/02/091 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
27/01/0927 January 2009 | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS |
03/07/083 July 2008 | LOCATION OF REGISTER OF MEMBERS |
03/07/083 July 2008 | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS |
22/10/0722 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
18/01/0718 January 2007 | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS |
18/01/0718 January 2007 | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS |
12/06/0612 June 2006 | ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/03/05 |
29/03/0629 March 2006 | REGISTERED OFFICE CHANGED ON 29/03/06 FROM: UNIT 1 THE ROYAL EXCHANGE ARCADE ROYAL EXCHANGE ARCADE MANCHESTER M2 7EA |
25/03/0625 March 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
21/02/0621 February 2006 | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS |
07/11/057 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
24/11/0424 November 2004 | COMPANY NAME CHANGED VALIDFEATURE LIMITED CERTIFICATE ISSUED ON 24/11/04 |
08/09/048 September 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
07/07/047 July 2004 | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS |
01/10/031 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
23/08/0223 August 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
06/02/026 February 2002 | RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS |
30/10/0130 October 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
07/02/017 February 2001 | RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS |
27/09/0027 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
14/03/0014 March 2000 | RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS |
01/11/991 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
22/01/9922 January 1999 | RETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS |
05/10/985 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
10/12/9710 December 1997 | RETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS |
12/06/9712 June 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
07/01/977 January 1997 | RETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS |
08/09/968 September 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
30/01/9630 January 1996 | RETURN MADE UP TO 11/12/95; NO CHANGE OF MEMBERS |
09/08/959 August 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
13/12/9413 December 1994 | RETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS |
24/06/9424 June 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
22/02/9422 February 1994 | RETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS |
22/02/9422 February 1994 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
04/02/934 February 1993 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
19/01/9319 January 1993 | PARTICULARS OF MORTGAGE/CHARGE |
14/01/9314 January 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
14/01/9314 January 1993 | REGISTERED OFFICE CHANGED ON 14/01/93 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER |
14/01/9314 January 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
14/01/9314 January 1993 | ALTER MEM AND ARTS 07/01/93 |
14/01/9314 January 1993 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
11/12/9211 December 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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