RAZNOIMPORT (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewFull accounts made up to 2024-12-31

View Document

03/09/253 September 2025 NewSecond filing for the appointment of Mr Armen Isaakyan as a director

View Document

22/08/2522 August 2025 NewAppointment of Mr Armen Isaakyan as a director on 2025-08-14

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

05/03/255 March 2025 Termination of appointment of Oleg Igorevich Gorbatsevitch as a secretary on 2025-03-04

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

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

View Document

02/08/242 August 2024 Resolutions

View Document

02/08/242 August 2024 Memorandum and Articles of Association

View Document

17/07/2417 July 2024 Notification of Dan Bronstein as a person with significant control on 2024-04-09

View Document

17/07/2417 July 2024 Cessation of Andrii Seleznov as a person with significant control on 2024-04-09

View Document

17/07/2417 July 2024 Notification of Christian Bronstein as a person with significant control on 2024-04-09

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

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

View Accounts

20/09/2320 September 2023 Full accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Registration of charge 014954780044, created on 2023-07-18

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

06/03/236 March 2023 Notification of Andrii Seleznov as a person with significant control on 2023-02-16

View Document

06/03/236 March 2023 Cessation of Alexandre Fedorovski as a person with significant control on 2023-02-16

View Document

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

View Accounts

27/04/2227 April 2022 Resolutions

View Document

27/04/2227 April 2022 Memorandum and Articles of Association

View Document

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

View Accounts

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-05-14 with no updates

View Document

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

View Accounts

01/07/201 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

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

View Accounts

07/06/197 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 014954780038

View Document

29/05/1929 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

26/10/1826 October 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDRE FEDOROVSKI / 26/10/2018

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRE FEDOROVSKI

View Document

23/10/1823 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/10/2018

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

06/06/186 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/09/1719 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 014954780037

View Document

22/06/1722 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

15/03/1715 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 014954780035

View Document

15/03/1715 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 014954780036

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM 131 EDGWARE ROAD LONDON W2 2AP

View Document

05/12/165 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 014954780034

View Document

24/06/1624 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/06/1610 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 014954780033

View Document

31/05/1631 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 014954780032

View Document

22/03/1622 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 014954780031

View Document

12/06/1512 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

05/06/155 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/06/151 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 014954780030

View Document

27/03/1527 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 014954780029

View Document

26/03/1526 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 014954780028

View Document

02/07/142 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 014954780027

View Document

28/05/1428 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

21/05/1421 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/06/1313 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

05/12/125 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/12/125 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

05/12/125 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23

View Document

05/12/125 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/12/125 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

05/12/125 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

05/12/125 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/12/125 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/12/125 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

05/12/125 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

05/12/125 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

05/12/125 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22

View Document

05/12/125 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

02/11/122 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

31/07/1231 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/06/1227 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

16/09/1116 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/06/1117 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

17/06/1117 June 2011 SECRETARY'S CHANGE OF PARTICULARS / OLEG IGOREVICH GORBATSEVITCH / 14/05/2011

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MIKHAIL JELEZNIKOV / 14/05/2011

View Document

22/07/1022 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/06/101 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIKHAIL JELEZNIKOV / 14/05/2010

View Document

11/07/0911 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/07/092 July 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 NC INC ALREADY ADJUSTED 17/12/07

View Document

16/01/0916 January 2009 SHARES ISSUED 30/10/2007

View Document

16/01/0916 January 2009 NC INC ALREADY ADJUSTED 30/10/07

View Document

16/01/0916 January 2009 GBP NC 14000000/16000000 31/12/2008

View Document

16/01/0916 January 2009 GBP NC 5107280/14000000 17/12/2007

View Document

16/01/0916 January 2009 GBP NC 2000000/5107280 30/10/2007

View Document

16/01/0916 January 2009 NC INC ALREADY ADJUSTED 31/12/08

View Document

12/11/0812 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

25/07/0825 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/05/0830 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/081 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/06/0729 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: 124/130 SEYMOUR PLACE LONDON W1H 1BG

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0627 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/10/0512 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/058 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0524 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/053 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0418 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/10/0412 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/049 July 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

26/06/0426 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0426 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0426 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0426 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/043 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0123 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0123 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0123 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0118 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/06/0016 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/03/00

View Document

15/05/0015 May 2000 NC INC ALREADY ADJUSTED 01/03/00

View Document

15/05/0015 May 2000 £ NC 65000/2000000 01/0

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

22/11/9922 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9922 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/996 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/07/9912 July 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/06/9819 June 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9820 February 1998 NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 NEW DIRECTOR APPOINTED

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/06/979 June 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

30/06/9630 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/06/9628 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9628 June 1996 RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS

View Document

27/11/9527 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/9527 November 1995 RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS

View Document

28/04/9528 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/06/9414 June 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

10/05/9410 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 DIRECTOR RESIGNED

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/09/932 September 1993 RETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS

View Document

01/09/931 September 1993 DIRECTOR RESIGNED

View Document

18/04/9318 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

31/05/9231 May 1992 RETURN MADE UP TO 14/05/92; FULL LIST OF MEMBERS

View Document

26/11/9126 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/07/913 July 1991 RETURN MADE UP TO 14/05/91; NO CHANGE OF MEMBERS

View Document

11/05/9111 May 1991 NEW DIRECTOR APPOINTED

View Document

11/05/9111 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/07/9016 July 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/09/8921 September 1989 RETURN MADE UP TO 13/07/89; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

01/08/881 August 1988 NEW DIRECTOR APPOINTED

View Document

01/08/881 August 1988 NEW DIRECTOR APPOINTED

View Document

01/08/881 August 1988 DIRECTOR RESIGNED

View Document

01/08/881 August 1988 DIRECTOR RESIGNED

View Document

29/07/8829 July 1988 RETURN MADE UP TO 17/06/88; FULL LIST OF MEMBERS

View Document

08/07/888 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/11/876 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/10/8716 October 1987 RETURN MADE UP TO 01/09/87; FULL LIST OF MEMBERS

View Document

02/05/872 May 1987 DIRECTOR RESIGNED

View Document

27/11/8627 November 1986 RETURN MADE UP TO 10/09/86; FULL LIST OF MEMBERS

View Document

11/09/8611 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

31/05/8631 May 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/807 May 1980 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