About

Registered Number: 04539420
Date of Incorporation: 19/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, CV11 6RU

 

Based in Nuneaton in Warwickshire, Razamataz Fashions Ltd was registered on 19 September 2002. Currently we aren't aware of the number of employees at the this business. The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKES, Carole 19 September 2002 - 1
PARKES, John 19 September 2002 - 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
PSC04 - N/A 07 September 2020
CH01 - Change of particulars for director 07 September 2020
PSC04 - N/A 07 September 2020
CH03 - Change of particulars for secretary 07 September 2020
CH01 - Change of particulars for director 07 September 2020
AA - Annual Accounts 21 May 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 23 October 2014
AD01 - Change of registered office address 23 October 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 30 June 2010
AD01 - Change of registered office address 23 November 2009
363a - Annual Return 28 September 2009
287 - Change in situation or address of Registered Office 15 July 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 14 June 2006
363s - Annual Return 27 October 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 07 October 2003
225 - Change of Accounting Reference Date 19 December 2002
395 - Particulars of a mortgage or charge 03 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
287 - Change in situation or address of Registered Office 16 October 2002
NEWINC - New incorporation documents 19 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 25 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.