RENEWABLE EDGE LTD

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

05/03/255 March 2025 Compulsory strike-off action has been suspended

View Document

05/03/255 March 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

02/09/242 September 2024 Micro company accounts made up to 2023-01-31

View Document

22/01/2422 January 2024 Previous accounting period shortened from 2023-01-29 to 2023-01-28

View Document

06/12/236 December 2023 Change of details for Mr Ashley John Fromberg as a person with significant control on 2020-04-03

View Document

05/12/235 December 2023 Notification of Gemma Natasha Klein as a person with significant control on 2020-04-03

View Document

25/10/2325 October 2023 Previous accounting period shortened from 2023-01-30 to 2023-01-29

View Document

14/09/2314 September 2023 Change of details for Mr Ashley John Fromberg as a person with significant control on 2023-09-13

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

13/09/2313 September 2023 Change of details for Mr Ashley John Fromberg as a person with significant control on 2023-09-13

View Document

13/09/2313 September 2023 Director's details changed for Mr Ashley John Fromberg on 2023-09-13

View Document

13/09/2313 September 2023 Director's details changed for Mr Ashley John Fromberg on 2023-09-13

View Document

13/09/2313 September 2023 Director's details changed for Gemma Natasha Klein on 2023-09-13

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-01-31

View Document

13/01/2313 January 2023 Registered office address changed from 22 Reynolds Close Colliers Wood London SW19 2QJ United Kingdom to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 2023-01-13

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

31/01/2231 January 2022 Current accounting period shortened from 2021-01-31 to 2021-01-30

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

29/05/2029 May 2020 PREVEXT FROM 31/08/2019 TO 31/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/10/197 October 2019 DIRECTOR APPOINTED GEMMA NATASHA KLEIN

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

24/02/1724 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

21/11/1621 November 2016 PREVSHO FROM 28/02/2017 TO 31/08/2016

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JOHN FROMBERG / 13/10/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM HAMILTON HOUSE 25 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ET UNITED KINGDOM

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR GARETH THURLOW

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM SHERWOOD HOUSE 41 QUEENS ROAD FARNBOROUGH HAMPSHIRE GU14 6JP ENGLAND

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY FROMBERG / 05/05/2016

View Document

09/02/169 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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