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)
08 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
21 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2,000
21 Mar 2016 CH04 Secretary's details changed for Whitefield Nominees Limited on 1 October 2015
16 Dec 2015 AD01 Registered office address changed from The Annex Rowborough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ to Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 16 December 2015
13 May 2015 AA Total exemption small company accounts made up to 31 August 2014
13 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2,000
03 Feb 2015 CH01 Director's details changed for Mr John Macleod Baxter on 6 December 2012
02 Feb 2015 CH01 Director's details changed for Mrs Rosalind Elizabeth Baxter on 6 December 2012
02 Feb 2015 CH01 Director's details changed for Mr John Macleod Baxter on 6 December 2012
20 May 2014 AA Total exemption small company accounts made up to 31 August 2013
06 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2,000
13 May 2013 AA Total exemption small company accounts made up to 31 August 2012
06 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
27 Jul 2012 CH04 Secretary's details changed for Garbetts Nominees Limited on 1 July 2012
28 Jun 2012 AD01 Registered office address changed from C/O Garbetts Accountants 2 New Road Brading Isle of Wight PO36 0DT on 28 June 2012
09 May 2012 AA Total exemption small company accounts made up to 31 August 2011
22 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
18 Apr 2011 AA Total exemption small company accounts made up to 31 August 2010
07 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
25 May 2010 AA Total exemption small company accounts made up to 31 August 2009
24 Feb 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
23 Feb 2010 CH04 Secretary's details changed for Garbetts Nominees Limited on 23 February 2010
23 Feb 2010 CH01 Director's details changed for Mr John Macleod Baxter on 23 February 2010
23 Feb 2010 CH01 Director's details changed for Mrs Rosalind Elizabeth Baxter on 23 February 2010