- Company Overview for RAZOR CONSULTING LTD. (11075660)
- Filing history for RAZOR CONSULTING LTD. (11075660)
- People for RAZOR CONSULTING LTD. (11075660)
- More for RAZOR CONSULTING LTD. (11075660)
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
|