THE SHARPER EDGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Total exemption full accounts made up to 2024-05-31 |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
04/01/244 January 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
17/11/2117 November 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
07/12/207 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
23/10/1923 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
04/12/184 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/01/1825 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
29/09/1629 September 2016 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
04/07/164 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN CURANT / 20/06/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
15/10/1515 October 2015 | Annual return made up to 24 September 2015 with full list of shareholders |
07/09/157 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
06/10/146 October 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
08/10/138 October 2013 | Annual return made up to 24 September 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
01/03/131 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
10/10/1210 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN CURANT / 10/10/2012 |
10/10/1210 October 2012 | Annual return made up to 24 September 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
08/03/128 March 2012 | APPOINTMENT TERMINATED, DIRECTOR DAVID PHILLIPS |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
04/10/114 October 2011 | Annual return made up to 24 September 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
05/10/105 October 2010 | Annual return made up to 24 September 2010 with full list of shareholders |
27/05/1027 May 2010 | DIRECTOR APPOINTED MR DAVID JOHN PHILLIPS |
27/05/1027 May 2010 | APPOINTMENT TERMINATED, DIRECTOR BRIAN CURANT |
27/05/1027 May 2010 | APPOINTMENT TERMINATED, SECRETARY BRIAN CURANT |
19/10/0919 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
06/10/096 October 2009 | Annual return made up to 24 September 2009 with full list of shareholders |
04/12/084 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
02/10/082 October 2008 | RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS |
06/03/086 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
03/10/073 October 2007 | RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS |
03/10/073 October 2007 | REGISTERED OFFICE CHANGED ON 03/10/07 FROM: UNIT 5 SOUTHDOWN INDUSTRIAL ESTATE SOUTHDOWN ROAD HARPENDEN HERTS AL5 1PW |
03/10/073 October 2007 | LOCATION OF DEBENTURE REGISTER |
03/10/073 October 2007 | LOCATION OF REGISTER OF MEMBERS |
23/08/0723 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
09/07/079 July 2007 | REGISTERED OFFICE CHANGED ON 09/07/07 FROM: ENERGY HOUSE 22-24 GROVE ROAD HARPENDEN HERTFORDSHIRE AL5 1PX |
07/11/067 November 2006 | RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS |
27/09/0627 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
06/09/066 September 2006 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/05/07 |
05/10/055 October 2005 | RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS |
02/09/052 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
12/10/0412 October 2004 | RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS |
06/09/046 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
22/12/0322 December 2003 | REGISTERED OFFICE CHANGED ON 22/12/03 FROM: 8 STATION ROAD HARPENDEN HERTFORDSHIRE AL5 4SE |
24/10/0324 October 2003 | RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS |
03/10/033 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
07/10/027 October 2002 | RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS |
30/09/0230 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
11/12/0111 December 2001 | COMPANY NAME CHANGED DIRECT MOBILES LIMITED CERTIFICATE ISSUED ON 11/12/01 |
08/10/018 October 2001 | RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS |
28/09/0128 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 |
23/04/0123 April 2001 | REGISTERED OFFICE CHANGED ON 23/04/01 FROM: 17 HIGH ST NORTH DUNSTABLE BEDFORDSHIRE LU6 1HX |
19/10/0019 October 2000 | RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS |
06/04/006 April 2000 | FULL ACCOUNTS MADE UP TO 30/11/99 |
29/09/9929 September 1999 | RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS |
17/09/9917 September 1999 | ACC. REF. DATE EXTENDED FROM 30/09/99 TO 30/11/99 |
01/10/981 October 1998 | DIRECTOR RESIGNED |
01/10/981 October 1998 | NEW DIRECTOR APPOINTED |
01/10/981 October 1998 | REGISTERED OFFICE CHANGED ON 01/10/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ |
01/10/981 October 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/10/981 October 1998 | SECRETARY RESIGNED |
24/09/9824 September 1998 | 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