EDGERIPPER LTD
Status | ACTIVE |
Company No. | 11474385 |
Category | Private Limited Company |
Incorporated | 20 Jul 2018 |
Age | 5 years, 10 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
EDGERIPPER LTD is an active private limited company with number 11474385. It was incorporated 5 years, 10 months, 12 days ago, on 20 July 2018. The company address is Office L4c, Roma Plaza, 9 Office L4c, Roma Plaza, 9, Wolverhampton, WV1 4NB, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 19 Oct 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Gazette filings brought up to date
Date: 14 Oct 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 12 Oct 2023
Action Date: 19 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-19
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2023
Action Date: 14 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-14
New address: Office L4C, Roma Plaza, 9 Waterloo Road Wolverhampton WV1 4NB
Old address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom
Documents
Confirmation statement with updates
Date: 28 Oct 2022
Action Date: 19 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-19
Documents
Gazette filings brought up to date
Date: 21 Oct 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2022
Action Date: 23 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-23
New address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ
Old address: 214a Kettering Road Northampton NN1 4BN United Kingdom
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Gazette filings brought up to date
Date: 25 Nov 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 24 Nov 2021
Action Date: 19 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-19
Documents
Cessation of a person with significant control
Date: 10 Sep 2021
Action Date: 08 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lauren Anne Connell
Cessation date: 2018-08-08
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 19 Aug 2020
Action Date: 19 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-19
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with updates
Date: 09 Aug 2019
Action Date: 19 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-19
Documents
Change account reference date company current shortened
Date: 25 Jan 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA01
Made up date: 2019-07-31
New date: 2019-04-05
Documents
Notification of a person with significant control
Date: 06 Nov 2018
Action Date: 08 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-08
Psc name: Lolita Vizcarra
Documents
Termination director company with name termination date
Date: 12 Sep 2018
Action Date: 08 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lauren Connell
Termination date: 2018-08-08
Documents
Appoint person director company with name date
Date: 12 Sep 2018
Action Date: 08 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lolita Vizcarra
Appointment date: 2018-08-08
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2018
Action Date: 05 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-05
New address: 214a Kettering Road Northampton NN1 4BN
Old address: 20 Ailsa Avenue Blackpool FY4 4HW United Kingdom
Documents
Some Companies
ARCADIAN TRANSFORMATIONS LIMITED
10 ARANDORA CRESENT,ROMFORD,RM6 4SS
Number: | 06732679 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLIAMS & CO ACCOUNTANTS PELICAN HOUSE,SOUTHPORT,PR8 1DQ
Number: | 10365474 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEG SITE MANAGEMENT SERVICES LIMITED
3 THE EXCHANGE,CHESTER,CH1 1DA
Number: | 10981837 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOSSY METALS & MINERALS CO., LTD.
UNIT 39A ST OLAVS COURT CITY BUSINESS CENTRE,LONDON,SE16 2XB
Number: | 09117385 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 MILL STREET,BEDFORD,MK40 3EU
Number: | OC336204 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | OC421878 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |