SUSTAINING EDGE (UK) LIMITED

Company Documents

DateDescription
01/03/221 March 2022 Previous accounting period shortened from 2022-03-31 to 2022-02-28

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/08/2019 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN ROYALL-STANIFORTH / 08/04/2020

View Document

19/06/2019 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE ROYALL-STANIFORTH

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

11/04/2011 April 2020 DIRECTOR APPOINTED MRS JACQUELINE ROYALL-STANIFORTH

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

08/05/198 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/05/1825 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/10/179 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/06/1614 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/06/1512 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

22/06/1422 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/04/146 April 2014 PREVSHO FROM 30/09/2014 TO 31/03/2014

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/03/1422 March 2014 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ROYALL-STANIFORTH

View Document

22/03/1422 March 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW ROYALL-STANIFORTH

View Document

22/03/1422 March 2014 DIRECTOR APPOINTED MR ANDREW JOHN ROYALL-STANIFROTH

View Document

31/12/1331 December 2013 SECRETARY APPOINTED MR ANDREW JOHN ROYALL-STANIFORTH

View Document

16/06/1316 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

22/04/1322 April 2013 06/04/12 STATEMENT OF CAPITAL GBP 1

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ROYALL / 01/07/2012

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/09/1226 September 2012 CURRSHO FROM 30/11/2012 TO 30/09/2012

View Document

23/06/1223 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM PO BOX 4270 26 CLOS COED HIR CARDIFF CF14 8FW

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ROYALL / 02/11/2011

View Document

13/09/1113 September 2011 COMPANY NAME CHANGED SUSTAINING EDGE LTD CERTIFICATE ISSUED ON 13/09/11

View Document

13/09/1113 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/06/1112 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ROYALL / 11/06/2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/10/0917 October 2009 CURREXT FROM 30/06/2009 TO 30/11/2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM PO BOX 4270 CARDIFF CF14 8FW

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 26 CLOS COED HIR WHITCHURCH CARDIFF CF14 7BG UNITED KINGDOM

View Document

02/09/082 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/0819 August 2008 COMPANY NAME CHANGED JKR ASSOCIATES LIMITED CERTIFICATE ISSUED ON 20/08/08

View Document

11/06/0811 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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