Travel Republic LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2020)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2020-03-31 Gross Profit £3,426 -243.50% Trade Debtors £41,153 -59.16% Employees £240 -25.00% Operating Profit £20,173 +76.82% Total assets £540 -2,405%
EDGE SOFTWARE SYSTEMS LIMITED
Company type Private Limited Company Company Number 04853546 Record last updated Wednesday, February 21, 2024 7:47:30 AM UTC Postal Code KT2 6NH
Visits Document Type Publication date Download link Registry Feb 13, 2024 Appointment of a man as Director Registry Feb 13, 2024 Resignation of one Director (a woman) Registry Jan 31, 2023 Resignation of one Director (a man) Registry Jan 31, 2023 Appointment of a man as Director and Vice President - Business Finance Registry Oct 5, 2021 Resignation of 2 people: one Director (a man) Registry Apr 8, 2020 Appointment of a man as Company Director and Director Registry Mar 30, 2020 Resignation of one Director (a man) Registry Dec 20, 2019 Resignation of one Director (a man) 4853... Registry Oct 16, 2018 Appointment of a man as Company Director and Director Registry Jul 4, 2018 Two appointments: 2 men Registry May 21, 2018 Resignation of one Director (a man) Registry Apr 17, 2018 Resignation of one Director (a man) 4853... Registry Aug 7, 2017 Resignation of one Director (a woman) Registry May 1, 2017 Appointment of a man as Company Director and Director Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry May 29, 2015 Annual return Registry Aug 18, 2014 Appointment of a man as Director Registry Aug 14, 2014 Appointment of a man as Director 4853... Financials Jul 31, 2014 Annual accounts Registry Jun 5, 2014 Appointment of a man as Director Registry Jun 5, 2014 Resignation of one Director Registry May 29, 2014 Resignation of one Company Director and one Director (a man) Registry May 29, 2014 Appointment of a man as Director Registry May 14, 2014 Annual return Financials Dec 23, 2013 Annual accounts Registry Nov 18, 2013 Resignation of one Vice President Director and one Director (a man) Registry Nov 18, 2013 Appointment of a man as Director and Finance Manager Registry Nov 18, 2013 Appointment of a man as Director Registry Nov 18, 2013 Resignation of one Director Registry Jul 10, 2013 Auditor's letter of resignation Registry Jun 12, 2013 Annual return Registry Jun 10, 2013 Resignation of one Director Registry May 30, 2013 Auditor's letter of resignation Registry May 3, 2013 Resignation of one Travel Agent and one Director (a man) Financials Dec 20, 2012 Annual accounts Registry Sep 13, 2012 Change of particulars for director Registry Sep 13, 2012 Change of particulars for director 4853... Registry Jul 25, 2012 Particulars of a mortgage or charge Registry Jul 11, 2012 Particulars of a mortgage or charge 4853... Registry Jun 6, 2012 Memorandum of association Registry Jun 6, 2012 Alteration to memorandum and articles Registry Jun 6, 2012 Appointment of a man as Director Registry Jun 6, 2012 Appointment of a man as Director 4853... Registry May 31, 2012 Resignation of one Director Registry May 31, 2012 Resignation of one Director 4853... Registry May 25, 2012 Annual return Registry May 15, 2012 Two appointments: 2 men Registry Jan 18, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Jan 18, 2012 Statement of satisfaction in full or in part of mortgage or charge 4853... Registry Jan 13, 2012 Alteration to memorandum and articles Registry Jan 13, 2012 Resignation of one Secretary Registry Jan 13, 2012 Appointment of a man as Director Registry Jan 13, 2012 Appointment of a man as Director 4853... Registry Jan 13, 2012 Appointment of a person as Director Registry Dec 28, 2011 Resignation of one Secretary (a man) Registry Dec 28, 2011 Four appointments: 2 women and 2 men,: 2 women and 2 men Financials Dec 12, 2011 Annual accounts Registry Jul 26, 2011 Appointment of a man as Secretary Registry Jun 23, 2011 Appointment of a man as Secretary 4853... Registry May 16, 2011 Annual return Registry May 10, 2011 Authorised allotment of shares and debentures Registry May 10, 2011 Return of allotment of shares Financials Dec 21, 2010 Annual accounts Registry Oct 18, 2010 Resignation of one Secretary Registry Sep 7, 2010 Particulars of a mortgage or charge Registry Sep 3, 2010 Resignation of one Secretary (a man) and one Software Engineer Registry Jul 19, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Jul 19, 2010 Statement of satisfaction in full or in part of mortgage or charge 4853... Registry Jul 7, 2010 Annual return Financials Jan 4, 2010 Annual accounts Registry Dec 22, 2009 Particulars of a mortgage or charge Registry May 7, 2009 Annual return Registry May 5, 2009 Annual return 4853... Registry Feb 20, 2009 Particulars of a mortgage or charge Registry Jan 30, 2009 Notice of change of directors or secretaries or in their particulars Financials Jan 12, 2009 Annual accounts Registry Sep 4, 2008 Notice of change of directors or secretaries or in their particulars Registry Aug 1, 2008 Particulars of a mortgage or charge Registry Jul 31, 2008 Cap 610000 Registry Jul 31, 2008 Particulars of a mortgage or charge Registry Jul 31, 2008 Particulars of a mortgage or charge 4853... Registry Jul 23, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jul 10, 2008 Annual return Registry May 23, 2008 Annual return 4853... Registry May 22, 2008 Notice of change of directors or secretaries or in their particulars Registry Aug 15, 2007 Resignation of a director Registry Aug 13, 2007 Alteration to memorandum and articles Registry Aug 13, 2007 Declaration in relation to assistance for the acquisition of shares Registry Aug 10, 2007 Particulars of a mortgage or charge Registry Aug 1, 2007 Resignation of one Travel Agent and one Director (a man) Financials Jul 26, 2007 Annual accounts Registry Jul 24, 2007 Annual return Registry Jul 20, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 17, 2007 Annual return Registry Mar 28, 2007 Particulars of a mortgage or charge Registry Mar 21, 2007 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Nov 6, 2006 Change in situation or address of registered office Registry Sep 7, 2006 Appointment of a director Financials Sep 4, 2006 Annual accounts Registry Jul 24, 2006 Appointment of a man as Director and Travel Agent