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)
18 Nov 2020 AA Accounts for a small company made up to 31 December 2019
18 May 2020 MR04 Satisfaction of charge 093704820003 in full
18 May 2020 MR04 Satisfaction of charge 093704820001 in full
11 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Feb 2020 CS01 Confirmation statement made on 31 December 2019 with updates
04 Feb 2020 PSC02 Notification of Breed Reply Investments Limited as a person with significant control on 13 December 2019
04 Feb 2020 SH01 Statement of capital following an allotment of shares on 13 December 2019
  • GBP 6,586.46
07 Jan 2020 AP01 Appointment of Mr Thijs Willibrord Gitmans as a director on 13 December 2019
23 Dec 2019 AP01 Appointment of Ms Kathleen Joy Long as a director on 13 December 2019
17 Sep 2019 AD01 Registered office address changed from Suite 10 Innovation Centre Basing View Basingstoke Hampshire RG21 4HG England to Lg 08 Belvedere House Basing View Basingstoke Hampshire RG21 4HG on 17 September 2019
03 Sep 2019 AA Accounts for a small company made up to 31 December 2018
16 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
18 Dec 2018 MR01 Registration of charge 093704820003, created on 29 November 2018
14 Dec 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 June 2018
  • GBP 3,354.34
05 Sep 2018 AA Accounts for a small company made up to 31 December 2017
20 Jul 2018 SH01 Statement of capital following an allotment of shares on 26 June 2018
  • GBP 2,836.5
  • ANNOTATION Clarification a second filed SH01 was registered on 14/12/2018.
27 Mar 2018 MR01 Registration of charge 093704820002, created on 27 March 2018
21 Mar 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Feb 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
14 Sep 2017 AA Accounts for a small company made up to 31 December 2016
20 Apr 2017 MR01 Registration of charge 093704820001, created on 3 April 2017
05 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
23 Nov 2016 AP01 Appointment of Mrs Melanie Claire Redding as a director on 16 November 2016
21 Oct 2016 AD01 Registered office address changed from 2 Mourne Close Basingstoke RG22 5BD to Suite 10 Innovation Centre Basing View Basingstoke Hampshire RG21 4HG on 21 October 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015