JAGGED EDGE ACADEMY LTD

Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

10/04/2510 April 2025 Voluntary strike-off action has been suspended

View Document

10/04/2510 April 2025 Voluntary strike-off action has been suspended

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 Application to strike the company off the register

View Document

03/03/253 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 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

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

21/07/2321 July 2023 Registered office address changed from The Vicarage Church Road Keysoe Bedfordshire MK44 2HW England to Howard Barn High Street Upper Dean Huntingdon PE28 0NF on 2023-07-21

View Document

21/07/2321 July 2023 Change of details for Resinato Group Ltd as a person with significant control on 2023-07-21

View Document

18/07/2318 July 2023 Registered office address changed from 81 Regent Street Cambridge CB2 1AW England to The Vicarage Church Road Keysoe Bedfordshire MK44 2HW on 2023-07-18

View Document

18/07/2318 July 2023 Change of details for Resinato Group Ltd as a person with significant control on 2023-07-18

View Document

15/02/2315 February 2023 Director's details changed for Mr Zak Anthony Resinato on 2023-02-14

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Registered office address changed from 88 Regent Street Cambridge CB2 1AW England to 81 Regent Street Cambridge CB2 1AW on 2022-01-24

View Document

24/01/2224 January 2022 Change of details for Resinato Group Ltd as a person with significant control on 2022-01-24

View Document

20/01/2220 January 2022 Registered office address changed from 68a High Street Bassingbourn Royston SG8 5LF England to 88 Regent Street Cambridge CB2 1AW on 2022-01-20

View Document

20/01/2220 January 2022 Change of details for Resinato Group Ltd as a person with significant control on 2022-01-20

View Document

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

View Accounts

13/05/2113 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 REGISTERED OFFICE CHANGED ON 15/03/2021 FROM SUITE S7 COLWORTH HOUSE COLWORTH PARK SHARNBROOK BEDFORD MK44 1LZ ENGLAND

View Document

15/03/2115 March 2021 PSC'S CHANGE OF PARTICULARS / RESINATO GROUP LTD / 15/03/2021

View Document

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

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

21/08/1921 August 2019 CURREXT FROM 31/08/2020 TO 31/12/2020

View Document

13/08/1913 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information