AZULE CONSULTING LIMITED

Company Documents

DateDescription
26/07/2526 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

14/02/2514 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

04/07/234 July 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

14/10/2214 October 2022 Registered office address changed from E3 the Premier Centre, Abbey Park, Romsey Hampshire SO51 9DG to Tamara Windsor Road Datchet Slough SL3 9BS on 2022-10-14

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SCOTT

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MR PETER SAVAGE / 27/06/2018

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / MR PETER SAVAGE / 23/01/2018

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SAVAGE / 23/01/2018

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/03/1720 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS GAVIN SCOTT / 12/05/2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SAVAGE / 01/04/2015

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SAVAGE / 01/04/2015

View Document

21/03/1621 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

20/07/1520 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

20/07/1520 July 2015 SAIL ADDRESS CREATED

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/12/1415 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR GRANT BARRIE

View Document

18/07/1418 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/04/1410 April 2014 DIRECTOR APPOINTED MR GRANT ROBERT BARRIE

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SAVAGE / 25/03/2014

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/08/1312 August 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/07/1217 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

08/05/128 May 2012 ARTICLES OF ASSOCIATION

View Document

12/04/1212 April 2012 01/04/12 STATEMENT OF CAPITAL GBP 1000

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/07/1121 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR EMMA NELSON

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/07/1014 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE NELSON / 03/07/2010

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED EMMA JANE NELSON

View Document

14/08/0914 August 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID GRIMSHAW

View Document

19/09/0819 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

18/09/0818 September 2008 PREVSHO FROM 31/07/2008 TO 30/06/2008

View Document

05/09/085 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

29/07/0829 July 2008 RETURN MADE UP TO 03/07/08; NO CHANGE OF MEMBERS

View Document

16/05/0816 May 2008 DIRECTOR AND SECRETARY APPOINTED DAVID GRIMSHAW

View Document

12/05/0812 May 2008 COMPANY NAME CHANGED AZULE MEDIA LIMITED CERTIFICATE ISSUED ON 13/05/08

View Document

02/05/082 May 2008 DIRECTOR APPOINTED DOUGLAS GAVIN SCOTT

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED SECRETARY KAREN SAVAGE

View Document

25/07/0725 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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