- Company Overview for RAZORBLUE LTD (05824001)
- Filing history for RAZORBLUE LTD (05824001)
- People for RAZORBLUE LTD (05824001)
- Charges for RAZORBLUE LTD (05824001)
- More for RAZORBLUE LTD (05824001)
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 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
07 Oct 2015 | AP01 | Appointment of Mr Jonathan Anderson as a director on 6 October 2015 | |
07 Oct 2015 | CH01 | Director's details changed for Miss Rachel Victoria Edwards on 4 September 2015 | |
07 Oct 2015 | AP01 | Appointment of Mr Mark Wilkinson as a director on 6 October 2015 | |
11 Aug 2015 | MR01 | Registration of charge 058240010001, created on 30 July 2015 | |
19 Jun 2015 | TM02 | Termination of appointment of Daniel James Kitchen as a secretary on 19 June 2015 | |
19 Jun 2015 | TM01 | Termination of appointment of Christopher John Gill as a director on 19 June 2015 | |
19 Jun 2015 | AP03 | Appointment of Mrs Kelly Vasey as a secretary on 19 June 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
07 May 2015 | AP01 | Appointment of Miss Rachel Victoria Edwards as a director on 1 May 2015 | |
14 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
09 Sep 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
02 Jul 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
02 Jul 2013 | TM01 | Termination of appointment of Norman Kitchen as a director | |
17 Sep 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
10 Apr 2012 | AD01 | Registered office address changed from Unit 3 Innovate Centre Chartermark Way Colburn Business Park Catterick Garrison North Yorkshire DL9 4QJ United Kingdom on 10 April 2012 | |
09 Sep 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
24 May 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
21 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
19 Jan 2011 | AD01 | Registered office address changed from Unit 15 Innovate Centre Colburn Business Park Catterick Garrison North Yorkshire DL9 4QJ on 19 January 2011 | |
20 Aug 2010 | CH01 | Director's details changed for Mr Christopher John Gill on 20 August 2010 | |
20 Aug 2010 | CH01 | Director's details changed for Norman Kitchen on 20 August 2010 | |
20 Aug 2010 | CH01 | Director's details changed for Daniel James Kitchen on 20 August 2010 |