Advanced company searchLink opens in new window

RAZORBLUE LTD

Company number 05824001

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 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
  • GBP 1,000
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
  • GBP 1,000
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