OPEN EDGE CONSTRUCTION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Total exemption full accounts made up to 2024-06-30

View Document

17/03/2517 March 2025 Previous accounting period shortened from 2024-06-30 to 2024-06-29

View Document

14/03/2514 March 2025 Current accounting period shortened from 2025-06-30 to 2025-06-29

View Document

14/03/2514 March 2025 Change of details for Mr Danny Steven Farenden as a person with significant control on 2025-03-14

View Document

27/02/2527 February 2025 Registered office address changed from 11 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR England to Unit 1 Southmill Trading Centre Bishop's Stortford Hertfordshire CM23 3DY on 2025-02-27

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/01/2423 January 2024 Registration of charge 115739180001, created on 2024-01-09

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/02/2315 February 2023 Director's details changed for Mr Danny Steven Farenden on 2023-02-15

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/02/2226 February 2022 Compulsory strike-off action has been discontinued

View Document

26/02/2226 February 2022 Compulsory strike-off action has been discontinued

View Document

25/02/2225 February 2022 Confirmation statement made on 2021-07-24 with no updates

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/07/2111 July 2021 Registered office address changed from 70 Bounces Road London N9 8JS England to 17 Rye Park Homes Rye Road Hoddesdon EN11 0EH on 2021-07-11

View Document

11/07/2111 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM 17 RYE PARK HOMES RYE ROAD HODDESDON EN11 0EH ENGLAND

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR CARLY ROBERTS

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR DANNY STEVEN FARENDEN

View Document

18/09/1818 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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