- Company Overview for RAZZAMATAZZ LIMITED (02721247)
- Filing history for RAZZAMATAZZ LIMITED (02721247)
- People for RAZZAMATAZZ LIMITED (02721247)
- More for RAZZAMATAZZ LIMITED (02721247)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
06 Mar 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
30 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
13 Mar 2023 | CS01 | Confirmation statement made on 23 February 2023 with updates | |
30 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
09 May 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
27 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
29 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
13 May 2020 | CS01 | Confirmation statement made on 23 February 2020 with updates | |
11 Sep 2019 | AD01 | Registered office address changed from 145a West Street Fareham Hampshire PO16 0DZ England to 28 Landport Terrace Portsmouth Hampshire PO1 2RG on 11 September 2019 | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
11 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
30 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
09 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with updates | |
09 Mar 2018 | PSC01 | Notification of Amie Croucher as a person with significant control on 3 April 2017 | |
09 Mar 2018 | PSC01 | Notification of Neil Terrence Croucher as a person with significant control on 3 April 2017 | |
09 Mar 2018 | PSC07 | Cessation of Rosalind Elizabeth Baxter as a person with significant control on 3 April 2017 | |
11 May 2017 | AP01 | Appointment of Mrs Amie Croucher as a director on 3 April 2017 | |
11 May 2017 | TM01 | Termination of appointment of Rosalind Elizabeth Baxter as a director on 3 April 2017 | |
11 May 2017 | TM01 | Termination of appointment of John Macleod Baxter as a director on 3 April 2017 | |
11 May 2017 | TM02 | Termination of appointment of Whitefield Nominees Limited as a secretary on 3 April 2017 | |
11 May 2017 | AD01 | Registered office address changed from Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT England to 145a West Street Fareham Hampshire PO16 0DZ on 11 May 2017 | |
24 Mar 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
14 Mar 2017 | AP01 | Appointment of Mr Neil Terence Croucher as a director on 14 March 2017 |