AZR HOLDING GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Change of details for Mr Ammar Nazir as a person with significant control on 2025-03-24 |
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 |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-01-31 |
30/10/2430 October 2024 | Statement of capital following an allotment of shares on 2024-08-31 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-30 with updates |
14/05/2414 May 2024 | Confirmation statement made on 2024-04-28 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
12/01/2412 January 2024 | Certificate of change of name |
11/05/2311 May 2023 | Second filing of Confirmation Statement dated 2023-04-28 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-28 with updates |
21/03/2321 March 2023 | Statement of capital following an allotment of shares on 2023-01-31 |
17/03/2317 March 2023 | Second filing of Confirmation Statement dated 2023-02-16 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-16 with updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-01-31 |
01/04/221 April 2022 | Termination of appointment of Qammar Nazir as a director on 2022-03-31 |
01/04/221 April 2022 | Notification of Ammar Nazir as a person with significant control on 2021-02-01 |
01/04/221 April 2022 | Cessation of Ascent Holding Group Limited as a person with significant control on 2021-02-01 |
31/01/2231 January 2022 | Accounts for a dormant company made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
04/12/204 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
02/12/202 December 2020 | PSC'S CHANGE OF PARTICULARS / ASCENT HOLDING GROUP LIMITED / 02/10/2020 |
31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/10/1929 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
22/08/1922 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
16/08/1916 August 2019 | CURRSHO FROM 31/12/2018 TO 31/01/2018 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES |
27/03/1827 March 2018 | REGISTERED OFFICE CHANGED ON 27/03/2018 FROM QUEENS COURT 24 QUEEN STREET MANCHESTER M2 5HX UNITED KINGDOM |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES |
19/02/1819 February 2018 | DIRECTOR APPOINTED MR AMMAR NAZIR |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
06/12/176 December 2017 | 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