AZAPI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/164 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR GERRIT GILIOMEE

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

09/11/159 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/10/1529 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

29/10/1529 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS BELINDA BELLA VAN NIEKERK / 01/08/2015

View Document

29/10/1529 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GERRIT JOHANNES GERHARDUS GILIOMEE / 01/08/2015

View Document

29/10/1529 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOBUS VAN NIEKERK / 01/08/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

22/10/1422 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/10/1315 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/10/1225 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

12/10/1212 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOBUS VAN NIEKERK / 01/03/2011

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GERRIT JOHANNES GERHARDUS GILIOMEE / 01/03/2011

View Document

18/10/1118 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS BELINDA BELLA VAN NIEKERK / 01/03/2011

View Document

18/10/1118 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/10/1014 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/10/0913 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACOBUS VAN NIEKERK / 12/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERRIT JOHANNES GERHARDUS GILIOMEE / 12/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / BELINDA VAN NIEKERK / 12/10/2009

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/10/0712 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0712 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 NEW SECRETARY APPOINTED

View Document

15/08/0615 August 2006 SECRETARY RESIGNED

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: 6 TERMINAL HOUSE, STATION APPROACH, SHEPPERTON MIDDLESEX TW17 8AS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

20/06/0620 June 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 28/02/06

View Document

17/10/0517 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 NEW SECRETARY APPOINTED

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 SECRETARY RESIGNED

View Document

12/10/0412 October 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