Advanced company searchLink opens in new window

RAZORBLUE GROUP LTD

Company number 08962843

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)
12 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with updates
12 Apr 2024 TM01 Termination of appointment of Alan Timothy as a director on 1 April 2024
12 Apr 2024 SH01 Statement of capital following an allotment of shares on 7 April 2024
  • GBP 1,170
12 Apr 2024 SH01 Statement of capital following an allotment of shares on 19 January 2024
  • GBP 1,152.9
29 Feb 2024 AA Group of companies' accounts made up to 31 May 2023
04 Jan 2024 TM01 Termination of appointment of Neil Warren as a director on 25 December 2023
02 Aug 2023 AP01 Appointment of Mr Neil Warren as a director on 31 July 2023
02 Aug 2023 TM01 Termination of appointment of David Raper as a director on 31 July 2023
07 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
14 Jun 2023 AP01 Appointment of Mr Simon Paul Coultas as a director on 5 May 2023
14 Jun 2023 TM01 Termination of appointment of Elizabeth Anne Swan as a director on 5 May 2023
21 Mar 2023 AD01 Registered office address changed from Razorblue House Battalion Court Colburn Business Park Catterick Garrison DL9 4QN England to Admiralty House Fudan Way Thornaby Stockton-on-Tees TS17 6EN on 21 March 2023
28 Feb 2023 AA Group of companies' accounts made up to 31 May 2022
06 Oct 2022 AP01 Appointment of Elizabeth Ann Swan as a director on 26 September 2022
06 Oct 2022 AP03 Appointment of Mr Gary James Copeland as a secretary on 26 September 2022
06 Oct 2022 TM01 Termination of appointment of Rachel Jayne Atkinson as a director on 26 September 2022
06 Oct 2022 TM02 Termination of appointment of Rachel Jayne Atkinson as a secretary on 26 September 2022
12 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with updates
20 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 08/06/2022
20 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Share option plan approved 08/06/2022
17 Jun 2022 SH02 Sub-division of shares on 8 June 2022
24 Feb 2022 AA Group of companies' accounts made up to 31 May 2021
20 Aug 2021 MR01 Registration of charge 089628430003, created on 6 August 2021
16 Aug 2021 MR04 Satisfaction of charge 089628430002 in full
01 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates