Advanced company searchLink opens in new window

RAZORSECURE LIMITED

Company number 09370482

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)
15 Jan 2025 CS01 Confirmation statement made on 31 December 2024 with no updates
21 Oct 2024 AA Accounts for a small company made up to 31 December 2023
22 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
02 Jan 2024 AD01 Registered office address changed from Lg 08 Belvedere House Basing View Basingstoke Hampshire RG21 4HG England to G07 Belvedere House Basing View Basingstoke RG21 4HG on 2 January 2024
07 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
28 Nov 2023 TM01 Termination of appointment of Robert John Duncan Brown as a director on 30 April 2023
28 Nov 2023 AP01 Appointment of Mr Richard Thomas Anstey Hadden as a director on 28 November 2023
16 Mar 2023 TM01 Termination of appointment of Richard Hadden as a director on 9 March 2023
20 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 31 December 2021
19 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 February 2021
  • GBP 8,051.72
14 Jan 2023 MA Memorandum and Articles of Association
14 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
10 Jan 2023 PSC07 Cessation of Alexander James Cowan as a person with significant control on 16 February 2021
10 Jan 2023 SH01 Statement of capital following an allotment of shares on 23 December 2022
  • GBP 8,424.17
03 Jan 2023 MA Memorandum and Articles of Association
03 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2022 AA Accounts for a small company made up to 31 December 2021
19 Dec 2022 PSC04 Change of details for Mr Alexander James Cowan as a person with significant control on 19 December 2019
17 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/01/2023.
30 Sep 2021 AA Accounts for a small company made up to 31 December 2020
30 Apr 2021 AP01 Appointment of Mr Richard Hadden as a director on 28 April 2021
29 Mar 2021 TM01 Termination of appointment of Andrea Matteo Baldini as a director on 25 March 2021
11 Mar 2021 SH01 Statement of capital following an allotment of shares on 14 February 2021
  • GBP 6,586.46
  • ANNOTATION Clarification a second filed SH01 was registered on 19/01/2023
05 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with no updates