About

Registered Number: 04965034
Date of Incorporation: 14/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Trehane House, Fore Street, Boscastle, Cornwall, PL35 0AX

 

Based in Boscastle, Razor Solutions Ltd was setup in 2003, it's status at Companies House is "Active". We don't know the number of employees at the business. The companies directors are listed as Coom, Steven Robert, Lindberg, Carin Maria at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOM, Steven Robert 22 December 2003 - 1
LINDBERG, Carin Maria 22 December 2003 - 1

Filing History

Document Type Date
CS01 - N/A 14 November 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 17 November 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 16 September 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 14 November 2015
AA - Annual Accounts 22 September 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 14 November 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 18 September 2008
287 - Change in situation or address of Registered Office 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 23 September 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
363a - Annual Return 04 December 2006
AA - Annual Accounts 12 October 2006
288c - Notice of change of directors or secretaries or in their particulars 27 January 2006
363a - Annual Return 15 November 2005
AA - Annual Accounts 06 September 2005
288c - Notice of change of directors or secretaries or in their particulars 28 July 2005
287 - Change in situation or address of Registered Office 28 July 2005
288c - Notice of change of directors or secretaries or in their particulars 28 July 2005
288c - Notice of change of directors or secretaries or in their particulars 28 July 2005
363s - Annual Return 23 November 2004
225 - Change of Accounting Reference Date 01 September 2004
RESOLUTIONS - N/A 27 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2004
123 - Notice of increase in nominal capital 27 February 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
287 - Change in situation or address of Registered Office 24 January 2004
NEWINC - New incorporation documents 14 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.