Advanced company searchLink opens in new window

RAZMATAZ LIMITED

Company number 10057449

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Mar 2024 AA Micro company accounts made up to 31 March 2023
15 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
05 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
04 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
22 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
12 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
15 Jan 2021 PSC04 Change of details for Ms Faye Madelaine Rigg as a person with significant control on 4 January 2021
15 Jan 2021 CH01 Director's details changed for Faye Madelaine Rigg on 4 January 2021
10 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
09 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with updates
18 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
29 Aug 2017 AA Unaudited abridged accounts made up to 31 March 2017
07 Jun 2017 CH01 Director's details changed for Faye Madelaine Rigg on 1 June 2017
11 May 2017 CS01 Confirmation statement made on 1 April 2017 with updates
04 May 2017 AD01 Registered office address changed from 1 Royal Terrace Southend-on-Sea SS1 1EA United Kingdom to Elsie Whiteley Centre, Office 1 C/O Kra Accountants Limited Hopwood Lane Halifax West Yorkshire HX1 5ER on 4 May 2017
30 Jun 2016 CH01 Director's details changed for Faye Madelaine Rigg on 30 June 2016
26 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
05 Apr 2016 AP01 Appointment of Faye Madelaine Rigg as a director on 1 April 2016
04 Apr 2016 TM01 Termination of appointment of Barbara Kahan as a director on 1 April 2016
01 Apr 2016 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 1 Royal Terrace Southend-on-Sea SS1 1EA on 1 April 2016
11 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-11
  • GBP 1