AZALEA VENTURES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/03/2331 March 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

23/02/2323 February 2023 Registered office address changed from Unit 23 Avon House, 435 Stratford Road Shirley Solihull B90 4AA England to Suite Ss Avon House 435 Stratford Road Shirley Solihull B90 4AA on 2023-02-23

View Document

23/02/2323 February 2023 Director's details changed for Mr Ramesan Doraisami on 2023-02-22

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

14/10/2214 October 2022 Director's details changed for Mr Ramesan Doraisami on 2022-10-14

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

17/11/2117 November 2021 Director's details changed for Mr Ramesan Doraisami on 2021-10-15

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

18/03/2118 March 2021 REGISTERED OFFICE CHANGED ON 18/03/2021 FROM 223 BALDWINS LANE BIRMINGHAM B28 0PZ ENGLAND

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM FLAT 3 1 SOPWITH AVENUE LONDON E17 6TD ENGLAND

View Document

27/02/2027 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

23/12/1923 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088240110001

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM SUITE 6-7 3RD FLOOR ALPERTON HOUSE BRIDGEWATER ROAD LONDON HA0 1EH UNITED KINGDOM

View Document

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

27/09/1827 September 2018 PREVEXT FROM 31/12/2017 TO 31/05/2018

View Document

03/05/183 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088240110001

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMESAN DORAISAMI

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESAN DORAISAMI / 18/01/2018

View Document

18/01/1818 January 2018 CESSATION OF HOLOTHURIAN NEW ZEALAND INVESTMENT TRUST AS A PSC

View Document

18/01/1818 January 2018 CESSATION OF HOLOTHURIAN NEW ZEALAND INVESTMENT TRUST AS A PSC

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

05/07/175 July 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM UNIT 22 10 ACKLAM ROAD LONDON W10 5QZ

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESAN DORAISAMI / 04/09/2015

View Document

18/08/1518 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM SUITE 26 UNIMIX HOUSE ABBEY ROAD PARK ROYAL LONDON NW10 7TR

View Document

02/08/142 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

23/12/1323 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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