AZIMUTH POST PRODUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewAccounts for a small company made up to 2023-12-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

26/04/2426 April 2024 Director's details changed for Mr. Adel Alabdulkarim on 2024-04-26

View Document

26/04/2426 April 2024 Change of details for Or Holdings and Investments Limited as a person with significant control on 2024-04-26

View Document

26/04/2426 April 2024 Registered office address changed from Lion Court 3rd Floor 25 Procter Street London WC1V 6NY United Kingdom to 39-40 Eagle Street Holborn London WC1R 4th on 2024-04-26

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/10/234 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

23/01/2323 January 2023 Registered office address changed from 26 D'arblay Street London W1F 8EL to Lion Court 3rd Floor 25 Procter Street London WC1V 6NY on 2023-01-23

View Document

23/01/2323 January 2023 Change of details for Or Holdings and Investments Limited as a person with significant control on 2023-01-23

View Document

23/01/2323 January 2023 Director's details changed for Mr. Adel Alabdulkarim on 2023-01-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. ADEL ALABDULKARIM / 01/01/2019

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / OR HOLDINGS AND INVESTMENTS LIMITED / 09/03/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

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

View Accounts

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR ABDULRAHMAN AL-RASHED

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/08/169 August 2016 SAIL ADDRESS CHANGED FROM: SPRINGPARK HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG UNITED KINGDOM

View Document

08/08/168 August 2016 CORPORATE SECRETARY APPOINTED GIBSON WHITTER SECRETARIES LIMITED

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, SECRETARY MARIYA PERSHEYEVA

View Document

18/07/1618 July 2016 SECRETARY APPOINTED MISS MARIYA PERSHEYEVA

View Document

17/02/1617 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ADEL ALABDULKARIM / 20/07/2014

View Document

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

View Accounts

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/02/1524 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED ABDULRAHMAN AL-RASHED

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, SECRETARY NICOLA TEMPEST

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM 5-6 PORTLAND MEWS SOHO LONDON W1F 8JG

View Document

26/02/1426 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/02/1322 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/02/1217 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

17/02/1217 February 2012 SAIL ADDRESS CHANGED FROM: CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED ADEL ALABDULKARIM

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, DIRECTOR ABDULRAHMAN AL-RASHED

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ABDULRAHMAN AL-RASHED / 01/01/2011

View Document

05/04/115 April 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM PO BOX 11651 PO BOX 11651 CRADLEY HEATH CRADLEY HEATH WEST MIDLANDS B64 6WR UNITED KINGDOM

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ABDULRAHMAN AL-RASHED / 30/09/2009

View Document

28/01/1128 January 2011 COMPANY NAME CHANGED OR FACILITIES LIMITED CERTIFICATE ISSUED ON 28/01/11

View Document

28/01/1128 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/10/1029 October 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

07/09/107 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 95 BEAUMONT ROAD HALESOWEN WEST MIDLANDS B62 9EX

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 5-6 PORTLAND MEWS SOHO LONDON W1F 8JG

View Document

07/04/107 April 2010 SAIL ADDRESS CREATED

View Document

07/04/107 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/03/1030 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/04/098 April 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ABDULRAHOM AL-RASHED / 01/01/2009

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ABDULRAHOM AL-RASHED / 01/01/2009

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED ABDULRAHOM AL-RASHED

View Document

12/05/0812 May 2008 CURRSHO FROM 28/02/2009 TO 31/12/2008

View Document

12/05/0812 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/2008 FROM, 22 THE GREEN, RICHMOND UPON THAMES, SURREY, TW9 1PX

View Document

23/04/0823 April 2008 SECRETARY APPOINTED NICOLA TEMPEST

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

08/02/088 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information