Advanced company searchLink opens in new window

RAZRCORP GROUP LIMITED

Company number 11788280

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,856.6986
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
  • GBP 1,484.9038
11 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,336.54
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
  • GBP 1,039.8
27 Feb 2020 CS01 Confirmation statement made on 25 January 2019 with updates
29 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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