AZU DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 Total exemption full accounts made up to 2025-07-31

View Document

05/08/255 August 2025 Confirmation statement made on 2025-08-05 with no updates

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/07/2424 July 2024 Director's details changed for Miss Marie Anne Azusa Ansart on 2024-07-24

View Document

24/07/2424 July 2024 Change of details for Miss Marie Anne Azusa Ansart as a person with significant control on 2024-07-24

View Document

24/07/2424 July 2024 Registered office address changed from Flat 10 Waxham Apartments 44 Bocking Street London E8 3FP United Kingdom to 78 Bevan Court Tallack Road London E10 7FR on 2024-07-24

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-07-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/12/1923 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIE ANNE AZUSA ANSART / 16/08/2019

View Document

04/09/194 September 2019 PSC'S CHANGE OF PARTICULARS / MISS MARIE ANNE AZUSA ANSART / 16/08/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/10/1815 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM 14A CLAPTON PASSAGE LONDON E5 8HS UNITED KINGDOM

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/09/1719 September 2017 CURRSHO FROM 31/08/2018 TO 31/07/2018

View Document

17/08/1717 August 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