RAZOR RISK TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

22/10/2422 October 2024 Notification of Rami Cassis as a person with significant control on 2024-10-22

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

22/10/2422 October 2024 Cessation of Razor Risk Technologies Pty Limited as a person with significant control on 2024-10-22

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Satisfaction of charge 1 in full

View Document

23/04/2423 April 2024 Appointment of Mr Robert Littlewood as a director on 2024-04-22

View Document

23/04/2423 April 2024 Termination of appointment of Robert Littlewood as a director on 2024-04-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/10/2322 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/04/2312 April 2023 Registered office address changed from 8th Floor 125 Old Broad Street London EC2N 1AR England to 1 Royal Exchange London EC3V 3DG on 2023-04-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/10/2222 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM ST CLEMENTS HOUSE 27-28 CLEMENT'S LANE LONDON EC4N 7AE ENGLAND

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

30/09/1730 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

01/03/171 March 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM BECKET HOUSE 36 OLD JEWRY 7TH FLOOR LONDON EC2R 8DD

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR ERIC SINCLAIR

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR AMER CHAUDHRY

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR FRANK DI LISO

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR ARTHUR CHRISTOPHER CALLOW

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/08/1621 August 2016 DIRECTOR APPOINTED MR FRANK DI LISO

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PTASZNIK

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR. ERIC JOHN SINCLAIR

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR BRENDA HOFFMAN

View Document

30/10/1530 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

11/09/1511 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR SHARON PEL

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED AMER CHAUDHRY

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH

View Document

20/01/1520 January 2015 Annual return made up to 22 October 2014 with full list of shareholders

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/02/144 February 2014 Annual return made up to 22 October 2013 with full list of shareholders

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/08/131 August 2013 AUDITOR'S RESIGNATION

View Document

19/12/1219 December 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM, 12 YORK GATE, REGENTS PARK, LONDON, NW1 4QS

View Document

29/06/1229 June 2012 CURREXT FROM 30/06/2012 TO 31/12/2012

View Document

06/06/126 June 2012 DIRECTOR APPOINTED SHARON CHRISTINA PEL

View Document

06/06/126 June 2012 DIRECTOR APPOINTED MICHAEL STEVEN PTASZNIK

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR ELLIS BUGG

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, SECRETARY ELLIS BUGG

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED BRENDA LEE HOFFMAN

View Document

12/12/1112 December 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

05/12/115 December 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

10/12/1010 December 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

22/10/1022 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

14/01/1014 January 2010 Annual return made up to 22 October 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELLIS JAMES BUGG / 01/10/2009

View Document

08/01/108 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ELLIS JAMES BUGG / 01/10/2009

View Document

27/09/0927 September 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

12/02/0912 February 2009 COMPANY NAME CHANGED IT&E (UK) LIMITED CERTIFICATE ISSUED ON 12/02/09

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM, 140 LONDON ROAD, GUILDFORD, SURREY, GU1 1UW

View Document

20/11/0820 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

23/10/0823 October 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR JAMES MARANIS

View Document

23/07/0823 July 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

17/01/0817 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/06/05

View Document

24/11/0424 November 2004 SECRETARY RESIGNED

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

19/11/0419 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/0419 November 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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