RAZORLEAF LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-06-27 with updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with updates

View Document

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

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-12 with updates

View Document

27/07/2327 July 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-11-12 with updates

View Document

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

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2020-12-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

05/11/215 November 2021 Notification of Robert Stephen Hillier as a person with significant control on 2021-11-05

View Document

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

View Accounts

12/07/2012 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

02/07/192 July 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WELTI

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR ERIC DOUBELL

View Document

04/07/184 July 2018 01/05/18 STATEMENT OF CAPITAL GBP 100

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP WALDING

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

14/02/1814 February 2018 CESSATION OF PHILIP DOUGLAS WALDING AS A PSC

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 64 ALCHESTER COURT TOWCESTER NN12 6RP UNITED KINGDOM

View Document

24/01/1824 January 2018 COMPANY NAME CHANGED PHILPY LTD CERTIFICATE ISSUED ON 24/01/18

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MR ROBERT STEPHEN HILLIER

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MR MICHAEL WELTI

View Document

24/11/1724 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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