Advanced company searchLink opens in new window

RAZOOM IT LTD

Company number 09425062

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)
17 Mar 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
05 Feb 2020 CS01 Confirmation statement made on 13 February 2019 with no updates
04 Oct 2019 AA Accounts for a small company made up to 31 December 2018
08 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
28 Jan 2019 MR01 Registration of charge 094250620001, created on 18 January 2019
03 Jan 2019 AA Micro company accounts made up to 31 December 2017
06 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
23 Jan 2018 AP01 Appointment of Ms Nicola Hadley as a director on 10 January 2018
23 Jan 2018 AP01 Appointment of Mr Graeme John Potts as a director on 10 January 2018
23 Jan 2018 TM01 Termination of appointment of Dan Hole as a director on 10 January 2018
23 Jan 2018 TM01 Termination of appointment of Carl Anthony Lightfoot as a director on 10 January 2018
23 Jan 2018 TM01 Termination of appointment of David Crawford Dewar as a director on 10 January 2018
23 Jan 2018 AD01 Registered office address changed from Razoom House 85 London Street Reading Berkshire RG1 4QA England to 38-40 Portman Road Reading Berkshire RG30 1JG on 23 January 2018
18 Jan 2018 PSC05 Change of details for Razoom Holdings Ltd as a person with significant control on 10 January 2018
05 Jan 2018 PSC02 Notification of Razoom Holdings Ltd as a person with significant control on 5 February 2017
04 Jan 2018 PSC07 Cessation of Carl Anthony Lightfoot as a person with significant control on 5 February 2017
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
08 Aug 2017 CH01 Director's details changed for Mr Carl Anthony Lightfoot on 8 August 2017
08 Aug 2017 CH01 Director's details changed for Mr Dan Hole on 8 August 2017
08 Aug 2017 AD01 Registered office address changed from 83 - 85 London Street Reading Berkshire RG1 4QA England to Razoom House 85 London Street Reading Berkshire RG1 4QA on 8 August 2017
08 Aug 2017 CH01 Director's details changed for Mr David Crawford Dewar on 8 August 2017
09 Mar 2017 CS01 Confirmation statement made on 5 February 2017 with updates
12 Jan 2017 AP01 Appointment of Mr David Crawford Dewar as a director on 2 January 2017
04 Jan 2017 AP01 Appointment of Mr Dan Hole as a director on 2 January 2017
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015