RISING EDGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

31/07/2531 July 2025 NewRegistered office address changed from 4-8 the Centre Co/ Passmore Lower Chapel Hill Braintree CM7 3RU England to 4-8 the Centre Lakes Industrial Park Lower Chapel Hill Braintree Essex CM7 3RU on 2025-07-31

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

01/08/241 August 2024 Director's details changed for Ms Isabel Alvarez Del Rio on 2024-07-30

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-30 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/01/229 January 2022 Memorandum and Articles of Association

View Document

09/01/229 January 2022 Resolutions

View Document

09/01/229 January 2022 Resolutions

View Document

09/01/229 January 2022 Resolutions

View Document

07/01/227 January 2022 Change of share class name or designation

View Document

06/01/226 January 2022 Particulars of variation of rights attached to shares

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

05/05/215 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 COMPANY NAME CHANGED CONCORDIA EMPLOYMENT SERVICES LIMITED CERTIFICATE ISSUED ON 04/02/21

View Document

15/01/2115 January 2021 PSC'S CHANGE OF PARTICULARS / MR PHILIPPE HANNIBAL SIEGFRIED ALEXANDRE GOURAUD / 14/01/2021

View Document

15/01/2115 January 2021 PSC'S CHANGE OF PARTICULARS / MR PHILIPPE HANNIBAL SIEGFRIED ALEXANDRE GOURAUD / 14/01/2021

View Document

13/01/2113 January 2021 DIRECTOR APPOINTED MR NICHOLAS DERRETT HAWLEY MOORE

View Document

13/01/2113 January 2021 DIRECTOR APPOINTED MR YOEL AMIT BRIGHTMAN

View Document

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

View Accounts

03/12/203 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

29/09/2029 September 2020 CESSATION OF PHILIPPE HANNIBAL SIEGFRIED ALEXANDRE GOURAUD AS A PSC

View Document

29/09/2029 September 2020 DIRECTOR APPOINTED MS ISABEL ALVAREZ DEL RIO

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE HANNIBAL SIEGFRIED ALEXANDRE GOURAUD / 01/08/2017

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 14 FAIRCLOUGH STREET LONDON E1 1PW ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM 8 LLOYD'S AVENUE LLOYD'S AVENUE LONDON EC3N 3EL ENGLAND

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT FINCH

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

19/08/1919 August 2019 CESSATION OF AFLIB1LTD AS A PSC

View Document

19/08/1919 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIPPE HANNIBAL SIEGFREID ALEXANDRE GOURAUD

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AFLIB1LTD

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR ROBERT ANDREW FINCH

View Document

02/07/182 July 2018 ADOPT ARTICLES 19/06/2018

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM BOUNDARY HOUSE C/O CRESCENT GLOBAL UK LTD JEWRY STREET LONDON EC3N 2EX UNITED KINGDOM

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, SECRETARY AMBANT UNDERWRITING SERVICES LIMITED

View Document

06/06/186 June 2018 SUB-DIVISION 04/05/18

View Document

27/04/1827 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM C/O AMBANT LIMITED 5TH FLOOR MARLOW HOUSE 1A LLOYD'S AVENUE LONDON EC3N 3AA

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL CARNAFFAN

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

31/05/1731 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/07/1521 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED NR NEIL WILLIAM CARNAFFAN

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL CARNAFFAN

View Document

06/02/156 February 2015 CORPORATE SECRETARY APPOINTED AMBANT UNDERWRIITNG SERVICES LIMITED

View Document

06/02/156 February 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMBANT UNDERWRIITNG SERVICES LIMITED / 04/02/2015

View Document

06/02/156 February 2015 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR NEIL WILLIAM CARNAFFAN

View Document

11/07/1411 July 2014 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