Advanced company searchLink opens in new window

RAZOR ROOM LIMITED

Company number 05044153

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)
19 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
12 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014
19 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
03 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013
18 Feb 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
30 Jul 2012 AA Total exemption small company accounts made up to 28 February 2012
23 Feb 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
15 Feb 2012 TM01 Termination of appointment of Ashley Dennison as a director
29 Dec 2011 AAMD Amended accounts made up to 28 February 2011
05 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
05 Dec 2011 AP01 Appointment of Robert Reading as a director
26 May 2011 CERTNM Company name changed C.E.P.P. clinics LIMITED\certificate issued on 26/05/11
  • RES15 ‐ Change company name resolution on 2011-05-25
26 May 2011 CONNOT Change of name notice
01 Apr 2011 AP01 Appointment of Mr Ashley Guy Dennison as a director
01 Apr 2011 TM01 Termination of appointment of Sutton Formation Services Limited as a director
14 Feb 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
29 Oct 2010 AA Accounts for a dormant company made up to 28 February 2010
13 May 2010 AP02 Appointment of Sutton Formation Services Limited as a director
11 May 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
10 Feb 2010 AD01 Registered office address changed from 310 Brighton Road, Belmont Sutton Surrey SM2 5SU on 10 February 2010
06 Nov 2009 TM02 Termination of appointment of Nicholas Tyrrell as a secretary
06 Nov 2009 TM01 Termination of appointment of Nicholas Tyrrell as a director
05 Nov 2009 TM01 Termination of appointment of Jeremy Wright as a director
05 Nov 2009 AA Accounts for a dormant company made up to 28 February 2009
25 Feb 2009 363a Return made up to 13/02/09; full list of members