RAZORS EDGE GROUP LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

26/07/2326 July 2023 Cessation of Stewart Black as a person with significant control on 2023-07-20

View Document

26/07/2326 July 2023 Notification of James Roberts as a person with significant control on 2023-07-20

View Document

26/07/2326 July 2023 Termination of appointment of Stewart Black as a secretary on 2023-07-20

View Document

26/07/2326 July 2023 Termination of appointment of Stewart Black as a director on 2023-07-20

View Document

26/07/2326 July 2023 Director's details changed for Mr James Roberts on 2023-07-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

19/05/2219 May 2022 Appointment of Mr James Roberts as a director on 2022-05-19

View Document

19/05/2219 May 2022 Director's details changed for Mr James Roberts on 2022-05-19

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

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

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

22/11/1922 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

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

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

29/11/1729 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/12/1514 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHERYL BLACK

View Document

12/12/1412 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/09/1412 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL ABIGAIL BLACK / 01/08/2014

View Document

12/09/1412 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART BLACK / 01/08/2014

View Document

13/12/1313 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL ABIGAIL BLACK / 11/12/2013

View Document

13/12/1313 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART BLACK / 11/12/2013

View Document

13/12/1313 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR STEWART BLACK / 11/12/2013

View Document

13/12/1313 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1217 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1120 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/12/1013 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 17 RINGLEY ROAD WHITEFIELD MANCHESTER GREATER MANCHESTER M45 7LD

View Document

19/02/1019 February 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

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

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL ABIGAIL BLACK / 11/12/2009

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/083 July 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/03/05

View Document

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

View Document

25/03/0625 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0621 February 2006 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/11/0424 November 2004 COMPANY NAME CHANGED VALIDFEATURE LIMITED CERTIFICATE ISSUED ON 24/11/04

View Document

08/09/048 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/07/047 July 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/08/0223 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/03/0014 March 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS

View Document

05/10/985 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/12/9710 December 1997 RETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS

View Document

12/06/9712 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS

View Document

08/09/968 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 11/12/95; NO CHANGE OF MEMBERS

View Document

09/08/959 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/12/9413 December 1994 RETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS

View Document

24/06/9424 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/02/9422 February 1994 RETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS

View Document

22/02/9422 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/02/934 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/01/9319 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9314 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9314 January 1993 REGISTERED OFFICE CHANGED ON 14/01/93 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

14/01/9314 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9314 January 1993 ALTER MEM AND ARTS 07/01/93

View Document

14/01/9314 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/9211 December 1992 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