AZTECH ADVANTAGE LTD

Company Documents

DateDescription
06/06/256 June 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

03/06/253 June 2025 NewTermination of appointment of Norose Company Secretarial Services Limited as a secretary on 2025-06-03

View Document

15/05/2515 May 2025 Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to Office 7 35-37 Ludgate Hill London EC4M 7JN on 2025-05-15

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

13/01/2513 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

29/03/2429 March 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

18/01/2418 January 2024 Total exemption full accounts made up to 2023-02-28

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

22/09/2322 September 2023 Previous accounting period extended from 2022-12-31 to 2023-02-28

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

13/03/2313 March 2023 Appointment of Norose Company Secretarial Services Limited as a secretary on 2023-03-10

View Document

13/03/2313 March 2023 Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 3 More London Riverside London SE1 2AQ on 2023-03-13

View Document

13/03/2313 March 2023 Change of details for Azur Technology Ltd as a person with significant control on 2023-03-10

View Document

10/03/2310 March 2023 Cessation of Azur Group Limited as a person with significant control on 2023-03-01

View Document

10/03/2310 March 2023 Termination of appointment of Vistra Company Secretaries Limited as a secretary on 2023-03-01

View Document

10/03/2310 March 2023 Notification of Azur Technology Ltd as a person with significant control on 2023-03-01

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

09/01/239 January 2023 Change of details for Azur Group Holdings Limited as a person with significant control on 2021-03-09

View Document

03/01/233 January 2023 Full accounts made up to 2021-12-31

View Document

29/12/2229 December 2022 Termination of appointment of Ian Pettifor as a director on 2022-05-01

View Document

09/01/229 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

26/06/2126 June 2021 Full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Termination of appointment of Dan Peacock as a director on 2021-06-14

View Document

11/08/2011 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

05/12/195 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/09/1912 September 2019 PSC'S CHANGE OF PARTICULARS / AZUR GROUP HOLDINGS LIMITED / 12/09/2019

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM 7TH FLOOR 1 MINSTER COURT LONDON EC3R 7AA ENGLAND

View Document

04/09/194 September 2019 CORPORATE SECRETARY APPOINTED VISTRA COMPANY SECRETARIES LIMITED

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, SECRETARY AMBANT UNDERWRITING SERVICES LIMITED

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR WENDY ZACCHIO

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MR DAN PEACOCK

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/09/1820 September 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMBANT UNDERWRITING SERVICES LIMITED / 20/09/2018

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM MARLOW HOUSE 1A LLOYD'S AVENUE LONDON EC3N 3AA UNITED KINGDOM

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

08/09/178 September 2017 08/09/17 STATEMENT OF CAPITAL GBP 75000

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MRS WENDY ZACCHIO

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

08/01/178 January 2017 DIRECTOR APPOINTED MR IAN PETTIFOR

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BUTCHER

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR CHARLES JONATHAN BLACKBURN

View Document

06/01/176 January 2017 CORPORATE SECRETARY APPOINTED AMBANT UNDERWRITING SERVICES LIMITED

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR GRAHAM ANDREW ELLIOTT

View Document

04/01/174 January 2017 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

29/11/1629 November 2016 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