AZR HOLDING GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Change of details for Mr Ammar Nazir as a person with significant control on 2025-03-24

View Document

24/03/2524 March 2025 Registered office address changed from Ams Medical Accountants, Floor 2, 9 Portland Street Manchester M1 3BE England to 9 Riverside Court, Floor 2 Pride Park Derby DE24 8JN on 2025-03-24

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

30/10/2430 October 2024 Statement of capital following an allotment of shares on 2024-08-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with updates

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/01/2412 January 2024 Certificate of change of name

View Document

11/05/2311 May 2023 Second filing of Confirmation Statement dated 2023-04-28

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with updates

View Document

21/03/2321 March 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

17/03/2317 March 2023 Second filing of Confirmation Statement dated 2023-02-16

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

01/04/221 April 2022 Termination of appointment of Qammar Nazir as a director on 2022-03-31

View Document

01/04/221 April 2022 Notification of Ammar Nazir as a person with significant control on 2021-02-01

View Document

01/04/221 April 2022 Cessation of Ascent Holding Group Limited as a person with significant control on 2021-02-01

View Document

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/12/204 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

02/12/202 December 2020 PSC'S CHANGE OF PARTICULARS / ASCENT HOLDING GROUP LIMITED / 02/10/2020

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

22/08/1922 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

16/08/1916 August 2019 CURRSHO FROM 31/12/2018 TO 31/01/2018

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM QUEENS COURT 24 QUEEN STREET MANCHESTER M2 5HX UNITED KINGDOM

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR AMMAR NAZIR

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/12/176 December 2017 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