AZILO TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-11-11 with updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

09/01/249 January 2024 Change of details for Gareme Scott as a person with significant control on 2016-04-07

View Document

09/01/249 January 2024 Cessation of Graeme John Scott as a person with significant control on 2022-06-16

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-11 with updates

View Document

22/11/2322 November 2023 Termination of appointment of Eoghain Paul Johnson as a director on 2023-11-10

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2022-11-11 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2021-11-11 with no updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM NEWFIELD HOUSE 1 NEW STREET MUSSELBURGH EAST LOTHIAN EH21 6HY

View Document

28/11/1828 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS AITCHISON

View Document

21/11/1721 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM BLOCK B UNIT 2 KITTLEYARDS CAUSEWAYSIDE EDINBURGH MIDLOTHIAN EH9 1PJ

View Document

30/11/1630 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

24/11/1524 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

12/08/1512 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

21/07/1521 July 2015 PREVEXT FROM 30/11/2014 TO 28/02/2015

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MR DOUGLAS AITCHISON

View Document

11/03/1511 March 2015 CHANGE OF NAME 27/02/2015

View Document

11/03/1511 March 2015 COMPANY NAME CHANGED JUMPSTART CAREERS LIMITED CERTIFICATE ISSUED ON 11/03/15

View Document

18/12/1418 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

11/11/1311 November 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