RAZZAMATAZ THEATRE SCHOOLS LIMITED
Company number 04592496
- Company Overview for RAZZAMATAZ THEATRE SCHOOLS LIMITED (04592496)
- Filing history for RAZZAMATAZ THEATRE SCHOOLS LIMITED (04592496)
- People for RAZZAMATAZ THEATRE SCHOOLS LIMITED (04592496)
- Charges for RAZZAMATAZ THEATRE SCHOOLS LIMITED (04592496)
- More for RAZZAMATAZ THEATRE SCHOOLS LIMITED (04592496)
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) |
---|---|---|---|
26 Jan 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 20 July 2023 with no updates | |
01 Aug 2023 | AD01 | Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to Unit 5 Marlborough Road Wrexham Industrial Estate Wrexham LL13 9RJ on 1 August 2023 | |
20 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with updates | |
20 Jul 2022 | SH08 | Change of share class name or designation | |
18 Jul 2022 | SH10 | Particulars of variation of rights attached to shares | |
18 Jul 2022 | SH10 | Particulars of variation of rights attached to shares | |
01 Jul 2022 | AD01 | Registered office address changed from Clint Mill Cornmarket Penrith CA11 7HW United Kingdom to Military House 24 Castle Street Chester CH1 2DS on 1 July 2022 | |
16 Feb 2022 | AD01 | Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to Clint Mill Cornmarket Penrith CA11 7HW on 16 February 2022 | |
14 Jan 2022 | CS01 | Confirmation statement made on 18 November 2021 with updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Jan 2021 | AD01 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 13 January 2021 | |
08 Jan 2021 | CH01 | Director's details changed for Denise Gosney on 7 January 2021 | |
07 Jan 2021 | CH03 | Secretary's details changed for Mr Jason Gosney on 7 January 2021 | |
07 Jan 2021 | PSC04 | Change of details for Mrs Denise Gosney as a person with significant control on 6 April 2016 | |
07 Jan 2021 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Aug 2020 | CH01 | Director's details changed for Denise Gosney on 20 August 2020 | |
20 Aug 2020 | AD01 | Registered office address changed from Penrith Conference & Business Centre Rural Enterprise Centre Redhills Penrith Cumbria CA11 0DT England to 61 Bridge Street Kington HR5 3DJ on 20 August 2020 | |
26 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
19 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 |