RAZORSECURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

21/10/2421 October 2024 Accounts for a small company made up to 2023-12-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

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

View Document

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

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/11/2328 November 2023 Appointment of Mr Richard Thomas Anstey Hadden as a director on 2023-11-28

View Document

28/11/2328 November 2023 Termination of appointment of Robert John Duncan Brown as a director on 2023-04-30

View Document

16/03/2316 March 2023 Termination of appointment of Richard Hadden as a director on 2023-03-09

View Document

20/01/2320 January 2023 Second filing of Confirmation Statement dated 2021-12-31

View Document

19/01/2319 January 2023 Second filing of a statement of capital following an allotment of shares on 2021-02-14

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

10/01/2310 January 2023 Statement of capital following an allotment of shares on 2022-12-23

View Document

10/01/2310 January 2023 Cessation of Alexander James Cowan as a person with significant control on 2021-02-16

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Memorandum and Articles of Association

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

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

View Accounts

22/12/2222 December 2022 Accounts for a small company made up to 2021-12-31

View Document

19/12/2219 December 2022 Change of details for Mr Alexander James Cowan as a person with significant control on 2019-12-19

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

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

View Accounts

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

11/03/2111 March 2021 Statement of capital following an allotment of shares on 2021-02-14

View Document

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

View Accounts

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

View Accounts

03/09/193 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093704820003

View Document

05/09/185 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/07/1820 July 2018 26/06/18 STATEMENT OF CAPITAL GBP 2836.5

View Document

27/03/1827 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093704820002

View Document

21/03/1821 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093704820001

View Document

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/11/1623 November 2016 DIRECTOR APPOINTED MRS MELANIE CLAIRE REDDING

View Document

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM 2 MOURNE CLOSE BASINGSTOKE RG22 5BD

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MR ROBERT JOHN DUNCAN BROWN

View Document

09/09/169 September 2016 SUB-DIVISION 01/08/16

View Document

09/09/169 September 2016 03/08/16 STATEMENT OF CAPITAL GBP 2836.50

View Document

07/09/167 September 2016 DIRECTOR APPOINTED ANDREA MATTEO BALDINI

View Document

07/09/167 September 2016 ADOPT ARTICLES 01/08/2016

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR COLIN HAYES CRAGG

View Document

25/01/1625 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/11/1521 November 2015 02/11/15 STATEMENT OF CAPITAL GBP 1000

View Document

31/12/1431 December 2014 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