AZEHITA SOLUTIONS LIMITED

Company Documents

DateDescription
11/12/1711 December 2017 PSC'S CHANGE OF PARTICULARS / MR OYINDAMOLA VICTOR JOSEPH / 14/11/2017

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OYINDAMOLA VICTOR JOSEPH / 14/11/2017

View Document

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM
FLAT-6 43 CAVENDISH PLACE
EASTBOURNE
EAST SUSSEX
BN21 3HX
ENGLAND

View Document

22/03/1622 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OYINDAMOLA OJETUNDE / 27/11/2015

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM
UNIT A 93 STAINSBY ROAD
LONDON
E14 6JL
ENGLAND

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM
145-157 ST. JOHN STREET
LONDON
EC1V 4PW

View Document

04/04/154 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

04/04/154 April 2015 REGISTERED OFFICE CHANGED ON 04/04/2015 FROM
145-157 ST JOHN STREET ST. JOHN STREET
LONDON
EC1V 4PW
ENGLAND

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/12/142 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM
FLAT 20 ELDRIDGE COURT ST MARK'S PLACE
DAGENHAM
ESSEX
RM10 8GQ

View Document

02/04/142 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/09/136 September 2013 REGISTERED OFFICE CHANGED ON 06/09/2013 FROM
60 FOURTH AVENUE
ROMFORD
RM7 0UD
ENGLAND

View Document

07/03/137 March 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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