Advanced company searchLink opens in new window

RAZORLEAF LIMITED

Company number 11082257

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)
20 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with updates
27 Jul 2023 AA Micro company accounts made up to 31 December 2022
13 Dec 2022 CS01 Confirmation statement made on 12 November 2022 with updates
02 Aug 2022 AA Micro company accounts made up to 31 December 2021
15 Mar 2022 PSC04 Change of details for Mr Michael Welti as a person with significant control on 15 March 2022
11 Mar 2022 CERTNM Company name changed razorleaf europe LIMITED\certificate issued on 11/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-09
08 Mar 2022 CH01 Director's details changed for Mr Michael Welti on 1 March 2022
08 Mar 2022 CH01 Director's details changed for Mr Robert Stephen Hillier on 1 March 2022
08 Mar 2022 CH01 Director's details changed for Mr Eric Doubell on 1 March 2022
08 Mar 2022 AD01 Registered office address changed from 400 Pavilion Drive Northampton NN4 7PA England to Icon Innovation Centre Eastern Way Daventry NN11 0QB on 8 March 2022
23 Dec 2021 AA Micro company accounts made up to 31 December 2020
12 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with updates
05 Nov 2021 PSC01 Notification of Robert Stephen Hillier as a person with significant control on 5 November 2021
16 Aug 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
30 Oct 2020 AA Micro company accounts made up to 31 December 2019
12 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 December 2018
10 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
02 Jul 2019 AA01 Previous accounting period extended from 30 November 2018 to 31 December 2018
04 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with updates
04 Jul 2018 PSC01 Notification of Michael Welti as a person with significant control on 1 July 2018
04 Jul 2018 AP01 Appointment of Mr Eric Doubell as a director on 1 July 2018
04 Jul 2018 SH01 Statement of capital following an allotment of shares on 1 May 2018
  • GBP 100
14 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
14 Feb 2018 PSC07 Cessation of Philip Douglas Walding as a person with significant control on 14 February 2018