Advanced company searchLink opens in new window

RAZASA LTD

Company number 12069800

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)
27 Mar 2024 AA Micro company accounts made up to 30 June 2023
21 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with updates
21 Mar 2024 TM01 Termination of appointment of Naeem Zafar as a director on 21 March 2024
21 Mar 2024 PSC07 Cessation of Zahi Zafar as a person with significant control on 21 March 2024
21 Mar 2024 PSC07 Cessation of Naeem Zafar as a person with significant control on 21 March 2024
21 Mar 2024 PSC07 Cessation of Nishat Zafar as a person with significant control on 21 March 2024
21 Mar 2024 AP01 Appointment of Mr Rayyan Zafar as a director on 21 March 2024
17 Jun 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
01 Apr 2023 AD01 Registered office address changed from 840 Ibis Court Centre Park Warrington WA1 1RL England to 13 Tudor Close Cobham KT11 2PH on 1 April 2023
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
06 May 2022 CS01 Confirmation statement made on 6 May 2022 with updates
06 May 2022 SH01 Statement of capital following an allotment of shares on 5 May 2022
  • GBP 4
06 May 2022 PSC01 Notification of Zahi Zafar as a person with significant control on 5 May 2022
06 May 2022 PSC01 Notification of Rayyan Zafar as a person with significant control on 5 May 2022
06 May 2022 PSC01 Notification of Nishat Zafar as a person with significant control on 5 May 2022
06 May 2022 PSC04 Change of details for Mr Naeem Zafar as a person with significant control on 5 May 2022
25 Mar 2022 AA Micro company accounts made up to 30 June 2021
02 Mar 2022 AA Micro company accounts made up to 30 June 2020
02 Mar 2022 RT01 Administrative restoration application
09 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
06 Oct 2020 AD01 Registered office address changed from Unit 4, Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY England to 840 Ibis Court Centre Park Warrington WA1 1RL on 6 October 2020
26 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
25 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted