AZOF CREATIVES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

29/11/2429 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

29/11/2329 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

17/10/2317 October 2023 Change of details for Mr Damian Ellis as a person with significant control on 2023-10-17

View Document

17/10/2317 October 2023 Director's details changed for Mr Damian Ellis on 2023-10-17

View Document

09/10/239 October 2023 Registered office address changed from 60 Milton Street Maidstone Kent ME16 8LD United Kingdom to West Suite, 1 Tolherst Court Turkey Mill, Ashford Road Maidstone ME14 5SF on 2023-10-09

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

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

View Accounts

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

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-05 with 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

10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MRS YINGHSUAN LEE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 110 WINDMILL STREET GRAVESEND DA12 1BW ENGLAND

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN ELLIS / 04/12/2018

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / MR DAMIAN ELLIS / 04/12/2018

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/03/168 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN ELLIS / 05/11/2015

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 100 WINDMILL STREET GRAVESEND KENT DA12 1BW UNITED KINGDOM

View Document

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM 43 UPPER ROCK GARDENS BRIGHTON BN2 1QF

View Document

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

View Accounts

16/02/1516 February 2015 05/02/15 NO CHANGES

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 10 AZOF STREET GREENWICH LONDON SE10 0EF

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, SECRETARY RUBY FISHER

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/03/1428 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

22/03/1422 March 2014 DISS40 (DISS40(SOAD))

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

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

View Accounts

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

View Accounts

08/02/138 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/03/1223 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM 2B HADDO STREET GREENWICH LONDON SE10 9RN UNITED KINGDOM

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/07/116 July 2011 DISS40 (DISS40(SOAD))

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 113 HUMBER ROAD BLACKHEATH LONDON SE3 7LW

View Document

05/07/115 July 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/04/108 April 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN ELLIS / 31/10/2009

View Document

11/05/0911 May 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

23/04/0923 April 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM 10 AZOF STREET GREENWICH LONDON SE10 0EF

View Document

05/02/085 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


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