- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |