- Company Overview for RAZRCORP GROUP LIMITED (11788280)
- Filing history for RAZRCORP GROUP LIMITED (11788280)
- People for RAZRCORP GROUP LIMITED (11788280)
- More for RAZRCORP GROUP LIMITED (11788280)
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) |
---|---|---|---|
24 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
11 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with no updates | |
25 Nov 2022 | CH01 | Director's details changed for Mr Pankaj Chadha on 22 November 2022 | |
25 Nov 2022 | PSC04 | Change of details for Mr Pankaj Chadha as a person with significant control on 22 November 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with no updates | |
20 May 2022 | AA | Micro company accounts made up to 31 January 2022 | |
31 Jan 2022 | AA | Micro company accounts made up to 31 January 2021 | |
09 Sep 2021 | MA | Memorandum and Articles of Association | |
09 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with updates | |
31 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 10 August 2021
|
|
18 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with updates | |
06 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 5 October 2020
|
|
11 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2020 | CH01 | Director's details changed for Mr Pankaj Chadha on 1 March 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with updates | |
04 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 3 March 2020
|
|
27 Feb 2020 | CS01 | Confirmation statement made on 25 January 2020 with updates | |
27 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 2 December 2019
|
|
27 Feb 2020 | CS01 | Confirmation statement made on 25 January 2019 with updates | |
29 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2019 | SH02 | Sub-division of shares on 25 January 2019 | |
08 Apr 2019 | AP01 | Appointment of Mr Anshul Kumar Gupta as a director on 25 January 2019 | |
07 Mar 2019 | AD01 | Registered office address changed from 71 Lancaster Street Birmingham B4 7AT United Kingdom to Sma House 172 Birmingham Road West Bromwich B70 6QG on 7 March 2019 |