RAZOR CONSULTING LTD.

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

23/09/2423 September 2024 Application to strike the company off the register

View Document

25/06/2425 June 2024 Micro company accounts made up to 2023-11-30

View Document

16/02/2416 February 2024 Cessation of Mark Hills as a person with significant control on 2024-02-16

View Document

22/01/2422 January 2024 Confirmation statement made on 2023-11-20 with updates

View Document

22/01/2422 January 2024 Registered office address changed from Woodview 14 Stevens Road Cromer Norfolk NR27 0HZ England to 4 Juliet Gardens Warfield Bracknell RG42 3UE on 2024-01-22

View Document

19/01/2419 January 2024 Notification of Thomas Michael Joseph Hills as a person with significant control on 2024-01-19

View Document

19/01/2419 January 2024 Termination of appointment of Mark Hills as a director on 2023-07-28

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

01/08/231 August 2023 Appointment of Mr Thomas Michael Joseph Hills as a director on 2023-07-28

View Document

02/12/222 December 2022 Registered office address changed from 20 the Graylings Bedford MK41 9BH England to Woodview 14 Stevens Road Cromer Norfolk NR27 0HZ on 2022-12-02

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

04/04/224 April 2022 Micro company accounts made up to 2021-11-30

View Document

15/02/2215 February 2022 Compulsory strike-off action has been discontinued

View Document

15/02/2215 February 2022 Compulsory strike-off action has been discontinued

View Document

14/02/2214 February 2022 Confirmation statement made on 2021-11-20 with no updates

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

17/08/1917 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

16/06/1916 June 2019 REGISTERED OFFICE CHANGED ON 16/06/2019 FROM 260 HIGH STREET NORTH DUNSTABLE LU6 1BE UNITED KINGDOM

View Document

05/01/195 January 2019 APPOINTMENT TERMINATED, SECRETARY ROSETTA FAILLA

View Document

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/11/1721 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company