AZIMUTH ONE LIMITED
Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Confirmation statement made on 2025-02-26 with no updates |
21/12/2421 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-26 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-26 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-26 with no updates |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/07/1917 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
01/11/181 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/02/1826 February 2018 | PSC'S CHANGE OF PARTICULARS / DUNCN NEIL MATTHEWS / 06/04/2016 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | ADOPT ARTICLES 07/03/2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/04/1627 April 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/11/1530 November 2015 | SECRETARY APPOINTED MRS JACQUELINE MATTHEWS |
11/05/1511 May 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/09/142 September 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
01/05/141 May 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/08/132 August 2013 | 26/02/13 STATEMENT OF CAPITAL GBP 1 |
05/04/135 April 2013 | REGISTERED OFFICE CHANGED ON 05/04/2013 FROM 4 WEST STREET ABBOTSBURY WEYMOUTH DORSET DT3 4JT UNITED KINGDOM |
05/04/135 April 2013 | CURREXT FROM 28/02/2014 TO 31/03/2014 |
26/02/1326 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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