AZO CONSULTING LTD

Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-22 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Director's details changed for Mr Derek Kenneth Greene on 2024-08-28

View Document

28/08/2428 August 2024 Notification of Diana Susan Greene as a person with significant control on 2024-03-21

View Document

28/08/2428 August 2024 Change of details for Mr Derek Kenneth Greene as a person with significant control on 2024-03-21

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

08/02/238 February 2023 Registered office address changed from Ross Bennet Smith Ground Floor, Charles House 5-11 Regent Street London SW1Y 4LR England to Fifth Floor, Clareville House 26-27 Oxendon Street St James's London SW1Y 4EL on 2023-02-08

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/10/2112 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/11/1922 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 40 MARTELL ROAD C23A PARKHALL BUSINESS CENTRE LONDON SE21 8EN ENGLAND

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

01/06/181 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM GROUND FLOOR CHARLES HOUSE 5-11 REGENT STREET ST JAMES'S LONDON SW1Y 4LR

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/08/1524 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/08/1422 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/09/1330 September 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

30/09/1330 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

27/09/1327 September 2013 22/08/08 FULL LIST AMEND

View Document

27/09/1327 September 2013 22/08/09 FULL LIST AMEND

View Document

16/09/1316 September 2013 SECOND FILING WITH MUD 22/08/11 FOR FORM AR01

View Document

16/09/1316 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

16/09/1316 September 2013 16/09/13 STATEMENT OF CAPITAL GBP 101

View Document

16/09/1316 September 2013 SECOND FILING WITH MUD 22/08/10 FOR FORM AR01

View Document

16/09/1316 September 2013 SECOND FILING WITH MUD 22/08/12 FOR FORM AR01

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/08/1222 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM GOLDEN CROSS HOUSE 8 DUNCANNON STREET LONDON WC2N 4JF

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/09/1116 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/09/1020 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

18/09/1018 September 2010 APPOINTMENT TERMINATED, SECRETARY ADAM GREENE

View Document

18/09/1018 September 2010 SAIL ADDRESS CREATED

View Document

18/09/1018 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK KENNETH GREENE / 01/01/2010

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/12/0929 December 2009 Annual return made up to 22 August 2009 with full list of shareholders

View Document

17/06/0917 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 NEW SECRETARY APPOINTED

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

24/10/0724 October 2007 REGISTERED OFFICE CHANGED ON 24/10/07 FROM: 110 DOWNTON AVENUE LONDON SW2 3TT

View Document

22/08/0722 August 2007 SECRETARY RESIGNED

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 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