Advanced company searchLink opens in new window

RAZOR CONSULTING LTD.

Company number 11075660

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)
16 Feb 2024 PSC07 Cessation of Mark Hills as a person with significant control on 16 February 2024
22 Jan 2024 CS01 Confirmation statement made on 20 November 2023 with updates
22 Jan 2024 AD01 Registered office address changed from Woodview 14 Stevens Road Cromer Norfolk NR27 0HZ England to 4 Juliet Gardens Warfield Bracknell RG42 3UE on 22 January 2024
19 Jan 2024 PSC01 Notification of Thomas Michael Joseph Hills as a person with significant control on 19 January 2024
19 Jan 2024 TM01 Termination of appointment of Mark Hills as a director on 28 July 2023
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
01 Aug 2023 AP01 Appointment of Mr Thomas Michael Joseph Hills as a director on 28 July 2023
02 Dec 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
02 Dec 2022 AD01 Registered office address changed from 20 the Graylings Bedford MK41 9BH England to Woodview 14 Stevens Road Cromer Norfolk NR27 0HZ on 2 December 2022
04 Apr 2022 AA Micro company accounts made up to 30 November 2021
21 Mar 2022 AD01 Registered office address changed from George Arthur 6B Wentworth Lodge Great North Road Welwyn Garden City AL8 7SR England to 20 the Graylings Bedford MK41 9BH on 21 March 2022
15 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2022 CS01 Confirmation statement made on 20 November 2021 with no updates
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
08 Feb 2021 CS01 Confirmation statement made on 20 November 2020 with no updates
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
05 Dec 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
17 Aug 2019 AA Micro company accounts made up to 30 November 2018
16 Jun 2019 AD01 Registered office address changed from 260 High Street North Dunstable LU6 1BE United Kingdom to George Arthur 6B Wentworth Lodge Great North Road Welwyn Garden City AL8 7SR on 16 June 2019
05 Jan 2019 CS01 Confirmation statement made on 20 November 2018 with no updates
05 Jan 2019 TM02 Termination of appointment of Rosetta Failla as a secretary on 20 November 2018
21 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted