Advanced company searchLink opens in new window

DRAZAH - SOLUTIONS LIMITED

Company number 04923955

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)
31 May 2016 TM01 Termination of appointment of Wendi Catherine Langridge as a director on 31 March 2016
29 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
27 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 300
14 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 300
09 Oct 2014 CH01 Director's details changed for Ian William Purchase on 1 July 2014
09 Oct 2014 CH01 Director's details changed for Peter James Vallely on 1 July 2014
09 Oct 2014 CH03 Secretary's details changed for Peter James Vallely on 1 July 2014
09 Oct 2014 CH01 Director's details changed for Ms Wendi Catherine Langridge on 1 July 2014
08 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
21 Aug 2014 AD01 Registered office address changed from Unit 2 & 3 the Sheepcote Monks Orchard Lugwardine Hereford Herefordshire HR1 4AG to Unit 3 the Sheepcote Monks Orchard, Lugwardine Hereford Herefordshire HR1 4AG on 21 August 2014
18 Jun 2014 AP01 Appointment of Ms Wendi Catherine Langridge as a director
23 Jan 2014 TM01 Termination of appointment of Paul Thomson as a director
13 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-13
  • GBP 300
11 Oct 2013 CH01 Director's details changed for Paul Thomson on 10 October 2013
12 Aug 2013 AA Total exemption full accounts made up to 31 March 2013
15 Nov 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
10 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
19 Oct 2011 AA Total exemption full accounts made up to 31 March 2011
17 Oct 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
02 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
03 Nov 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
03 Nov 2010 AD04 Register(s) moved to registered office address
03 Nov 2010 SH01 Statement of capital following an allotment of shares on 30 June 2010
  • GBP 200
01 Jul 2010 TM01 Termination of appointment of Clive Mills as a director
17 Jun 2010 TM01 Termination of appointment of Kevin Lane as a director