Advanced company searchLink opens in new window

RAZZAMATAZZ LIMITED

Company number 02721247

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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