About

Registered Number: 02721247
Date of Incorporation: 08/06/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: 28 Landport Terrace, Portsmouth, Hampshire, PO1 2RG,

 

Based in Portsmouth, Hampshire, Razzamatazz Ltd was setup in 1992. This business has 5 directors. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROUCHER, Amie 03 April 2017 - 1
BAXTER, John Macleod 08 June 1992 03 April 2017 1
BAXTER, Rosalind Elizabeth 08 June 1992 03 April 2017 1
PAYNE, Gregory 19 October 1992 15 March 1995 1
RUTHERFORD, Bernard 06 April 1995 11 August 1996 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 13 May 2020
AD01 - Change of registered office address 11 September 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 09 March 2018
PSC01 - N/A 09 March 2018
PSC01 - N/A 09 March 2018
PSC07 - N/A 09 March 2018
AP01 - Appointment of director 11 May 2017
TM01 - Termination of appointment of director 11 May 2017
TM01 - Termination of appointment of director 11 May 2017
TM02 - Termination of appointment of secretary 11 May 2017
AD01 - Change of registered office address 11 May 2017
AA - Annual Accounts 24 March 2017
AP01 - Appointment of director 14 March 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 21 March 2016
CH04 - Change of particulars for corporate secretary 21 March 2016
AD01 - Change of registered office address 16 December 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 13 March 2015
CH01 - Change of particulars for director 03 February 2015
CH01 - Change of particulars for director 02 February 2015
CH01 - Change of particulars for director 02 February 2015
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 06 March 2013
CH04 - Change of particulars for corporate secretary 27 July 2012
AD01 - Change of registered office address 28 June 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 24 February 2010
CH04 - Change of particulars for corporate secretary 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 20 June 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 25 June 2007
363a - Annual Return 29 March 2007
363a - Annual Return 18 August 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 28 February 2005
AA - Annual Accounts 23 November 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 19 May 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 17 June 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 28 June 2001
363s - Annual Return 12 June 2001
287 - Change in situation or address of Registered Office 13 December 2000
AA - Annual Accounts 28 June 2000
363s - Annual Return 12 June 2000
AA - Annual Accounts 02 July 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
288b - Notice of resignation of directors or secretaries 10 June 1999
363s - Annual Return 10 June 1999
AA - Annual Accounts 01 July 1998
363s - Annual Return 11 June 1998
287 - Change in situation or address of Registered Office 28 May 1998
363s - Annual Return 20 June 1997
AA - Annual Accounts 17 April 1997
288b - Notice of resignation of directors or secretaries 21 January 1997
287 - Change in situation or address of Registered Office 21 January 1997
AA - Annual Accounts 04 July 1996
363s - Annual Return 23 June 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 November 1995
363s - Annual Return 02 November 1995
AA - Annual Accounts 02 October 1995
288 - N/A 19 April 1995
363s - Annual Return 22 September 1994
RESOLUTIONS - N/A 29 April 1994
AA - Annual Accounts 29 April 1994
123 - Notice of increase in nominal capital 29 April 1994
363s - Annual Return 13 August 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 March 1993
288 - N/A 02 November 1992
288 - N/A 30 June 1992
288 - N/A 21 June 1992
288 - N/A 15 June 1992
288 - N/A 15 June 1992
NEWINC - New incorporation documents 08 June 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.