RAZORSECURE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/01/2515 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
21/10/2421 October 2024 | Accounts for a small company made up to 2023-12-31 |
22/01/2422 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
02/01/242 January 2024 | Registered office address changed from Lg 08 Belvedere House Basing View Basingstoke Hampshire RG21 4HG England to G07 Belvedere House Basing View Basingstoke RG21 4HG on 2024-01-02 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/12/237 December 2023 | Total exemption full accounts made up to 2022-12-31 |
28/11/2328 November 2023 | Appointment of Mr Richard Thomas Anstey Hadden as a director on 2023-11-28 |
28/11/2328 November 2023 | Termination of appointment of Robert John Duncan Brown as a director on 2023-04-30 |
16/03/2316 March 2023 | Termination of appointment of Richard Hadden as a director on 2023-03-09 |
20/01/2320 January 2023 | Second filing of Confirmation Statement dated 2021-12-31 |
19/01/2319 January 2023 | Second filing of a statement of capital following an allotment of shares on 2021-02-14 |
14/01/2314 January 2023 | Memorandum and Articles of Association |
14/01/2314 January 2023 | Resolutions |
14/01/2314 January 2023 | Resolutions |
14/01/2314 January 2023 | Resolutions |
14/01/2314 January 2023 | Resolutions |
12/01/2312 January 2023 | Confirmation statement made on 2022-12-31 with updates |
10/01/2310 January 2023 | Statement of capital following an allotment of shares on 2022-12-23 |
10/01/2310 January 2023 | Cessation of Alexander James Cowan as a person with significant control on 2021-02-16 |
03/01/233 January 2023 | Resolutions |
03/01/233 January 2023 | Memorandum and Articles of Association |
03/01/233 January 2023 | Resolutions |
03/01/233 January 2023 | Resolutions |
03/01/233 January 2023 | Resolutions |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Accounts for a small company made up to 2021-12-31 |
19/12/2219 December 2022 | Change of details for Mr Alexander James Cowan as a person with significant control on 2019-12-19 |
17/01/2217 January 2022 | Confirmation statement made on 2021-12-31 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Accounts for a small company made up to 2020-12-31 |
11/03/2111 March 2021 | Statement of capital following an allotment of shares on 2021-02-14 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/09/193 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/12/1818 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 093704820003 |
05/09/185 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
20/07/1820 July 2018 | 26/06/18 STATEMENT OF CAPITAL GBP 2836.5 |
27/03/1827 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 093704820002 |
21/03/1821 March 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/09/1714 September 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
20/04/1720 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 093704820001 |
05/02/175 February 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/11/1623 November 2016 | DIRECTOR APPOINTED MRS MELANIE CLAIRE REDDING |
21/10/1621 October 2016 | REGISTERED OFFICE CHANGED ON 21/10/2016 FROM 2 MOURNE CLOSE BASINGSTOKE RG22 5BD |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/09/1621 September 2016 | DIRECTOR APPOINTED MR ROBERT JOHN DUNCAN BROWN |
09/09/169 September 2016 | SUB-DIVISION 01/08/16 |
09/09/169 September 2016 | 03/08/16 STATEMENT OF CAPITAL GBP 2836.50 |
07/09/167 September 2016 | DIRECTOR APPOINTED ANDREA MATTEO BALDINI |
07/09/167 September 2016 | ADOPT ARTICLES 01/08/2016 |
13/05/1613 May 2016 | DIRECTOR APPOINTED MR COLIN HAYES CRAGG |
25/01/1625 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/11/1521 November 2015 | 02/11/15 STATEMENT OF CAPITAL GBP 1000 |
31/12/1431 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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