AZOTIC 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
12/08/2512 August 2025 Accounts for a small company made up to 2024-12-31

View Document

15/07/2515 July 2025 Confirmation statement made on 2025-07-06 with updates

View Document

06/05/256 May 2025 Change of details for Mr Christopher John Anderson as a person with significant control on 2025-05-06

View Document

06/05/256 May 2025 Notification of Virya Llc as a person with significant control on 2025-05-06

View Document

24/04/2524 April 2025 Appointment of Mr Sander Pabbruwee as a director on 2025-04-15

View Document

24/03/2524 March 2025 Termination of appointment of Steven James Pearson as a director on 2025-03-24

View Document

22/01/2522 January 2025 Registration of charge 079259320002, created on 2025-01-22

View Document

17/01/2517 January 2025 Appointment of Mr Steven James Pearson as a director on 2025-01-16

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/12/242 December 2024 Notification of Christopher Anderson as a person with significant control on 2024-10-23

View Document

02/12/242 December 2024 Cessation of 2199933 Ontario Inc as a person with significant control on 2024-10-23

View Document

28/11/2428 November 2024 Accounts for a small company made up to 2023-12-31

View Document

27/09/2427 September 2024 Resolutions

View Document

24/09/2424 September 2024 Statement of capital following an allotment of shares on 2024-09-23

View Document

22/04/2422 April 2024 Cancellation of shares. Statement of capital on 2024-02-14

View Document

22/04/2422 April 2024 Purchase of own shares.

View Document

15/02/2415 February 2024 Resolutions

View Document

15/02/2415 February 2024 Resolutions

View Document

15/02/2415 February 2024 Resolutions

View Document

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

View Accounts

20/11/2320 November 2023 Accounts for a small company made up to 2022-12-31

View Document

03/11/233 November 2023 Appointment of Mr Martin Koppert as a director on 2023-11-03

View Document

03/11/233 November 2023 Termination of appointment of Paulus Adriaan Koppert as a director on 2023-11-03

View Document

03/11/233 November 2023 Appointment of Mr Sam Sorbara as a director on 2023-11-03

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

04/07/234 July 2023 Cessation of Koppert Bv as a person with significant control on 2023-02-01

View Document

04/07/234 July 2023 Change of details for 2199933 Ontario Inc as a person with significant control on 2023-02-01

View Document

21/06/2321 June 2023 Statement of capital following an allotment of shares on 2023-04-01

View Document

21/06/2321 June 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

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

View Accounts

03/11/223 November 2022 Change of details for Koppert Bv as a person with significant control on 2022-01-26

View Document

05/10/225 October 2022 Registered office address changed from Heritage House Murton Way Osbaldwick York YO19 5UW England to Unit 6 Hassacarr Close Dunnington York YO19 5SN on 2022-10-05

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-26 with updates

View Document

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

View Accounts

22/11/2122 November 2021 Registered office address changed from Chorley Business & Technology Centre Euxton Lane Euxton Chorley Lancs PR7 6TE to Heritage House Murton Way Osbaldwick York YO19 5UW on 2021-11-22

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Sub-division of shares on 2015-02-23

View Document

04/10/214 October 2021 Change of share class name or designation

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Memorandum and Articles of Association

View Document

28/09/2128 September 2021 Statement of capital following an allotment of shares on 2021-09-24

View Document

27/09/2127 September 2021 Change of share class name or designation

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

11/08/2111 August 2021 Notification of 2199933 Ontario Inc as a person with significant control on 2021-07-30

View Document

11/08/2111 August 2021 Termination of appointment of Allen Derek Sheena as a director on 2021-07-30

View Document

11/08/2111 August 2021 Termination of appointment of Michael Panteli as a director on 2021-07-30

View Document

11/08/2111 August 2021 Termination of appointment of Peter Blezard as a director on 2021-07-30

View Document

09/02/209 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

19/09/1919 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR RAYMOND CHYC

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

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

View Accounts

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID DENT

View Document

14/09/1814 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

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

View Accounts

09/10/179 October 2017 31/12/16 UNAUDITED ABRIDGED

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/02/163 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

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

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MR PAULUS ADRIAAN KOPPERT

View Document

23/02/1523 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/02/1421 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM, C/O C/O EOS LAW LLP, 82 KING STREET, MANCHESTER, M2 4WQ, UNITED KINGDOM

View Document

01/03/131 March 2013 PREVSHO FROM 31/01/2013 TO 31/12/2012

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID PLATT / 11/09/2012

View Document

26/02/1326 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

24/01/1324 January 2013 11/09/12 STATEMENT OF CAPITAL GBP 100

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED DR DAVID PLATT

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED ALLEN DEREK SHEENA

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 SECRETARY APPOINTED MR MICHAEL PANTELI

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED MR MICHAEL PANTELI

View Document

13/02/1213 February 2012 COMPANY NAME CHANGED AZOTIC TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 13/02/12

View Document

26/01/1226 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information