SMAR-AZURE LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/11/244 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/10/2316 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-30 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Cancellation of shares. Statement of capital on 2022-12-07

View Document

03/02/233 February 2023 Purchase of own shares.

View Document

31/01/2331 January 2023 Termination of appointment of Daphne Jane Bower as a director on 2022-12-19

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-07-30 with no updates

View Document

18/10/2218 October 2022 Change of details for Dr Sabrina Maria Malpede as a person with significant control on 2022-07-30

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/08/212 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/09/2021 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/08/1912 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

28/09/1828 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

01/08/171 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / PROF DAPHNE JANE BOWER / 03/03/2016

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR SABRINA MARIA MALPEDE / 01/04/2011

View Document

03/08/153 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 21-23 HILL STREET EDINBURGH MIDLOTHIAN EH2 3JP

View Document

06/08/146 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/08/131 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/08/121 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/08/1131 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

14/04/1114 April 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/04/118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / DOCTOR SABRINA MARIA MALPEDE / 01/04/2011

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL JEFFES

View Document

18/08/1018 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR SABRINA MARIA MALPEDE / 04/08/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ALESSANDRO ROSIELLO / 04/08/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID JEFFES / 04/08/2010

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED PROF DAPHNE JANE BOWER

View Document

23/07/1023 July 2010 DIRECTOR APPOINTED DR. DONALD WILLIAM MACVICAR

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/08/0924 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALESSANDRO ROSIELLO / 16/04/2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/08/0818 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALESSANDRO ROSIELLO / 18/08/2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALESSANDRO ROSIELLO / 18/08/2008

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 9/4 SOUTH GROATHILL AVENUE BLACKHALL EDINBURGH MIDLOTHIAN EH4 2LL

View Document

13/08/0713 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/03/0728 March 2007 £ NC 126/132 26/03/07

View Document

28/03/0728 March 2007 NC INC ALREADY ADJUSTED 26/03/07

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/064 July 2006 NC INC ALREADY ADJUSTED 29/06/06

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM: 39 PALMERSTON PLACE EDINBURGH MIDLOTHIAN EH12 5AU

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/12/0516 December 2005 SECRETARY RESIGNED

View Document

16/12/0516 December 2005 NEW SECRETARY APPOINTED

View Document

16/12/0516 December 2005 REGISTERED OFFICE CHANGED ON 16/12/05 FROM: 3 GLENFINLAS STREET EDINBURGH EH3 6AQ

View Document

12/10/0512 October 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/01/06

View Document

01/09/051 September 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/057 March 2005 NC INC ALREADY ADJUSTED 01/03/05

View Document

07/03/057 March 2005 £ NC 100/112 01/03/05

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0415 October 2004 COMPANY NAME CHANGED MM&S (4005) LIMITED CERTIFICATE ISSUED ON 15/10/04

View Document

04/08/044 August 2004 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