AZURE 2 MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

03/01/253 January 2025 Accounts for a dormant company made up to 2024-06-30

View Document

08/11/248 November 2024 Appointment of Fps Group Services Limited as a secretary on 2024-11-08

View Document

07/11/247 November 2024 Termination of appointment of Remus Management Limited as a secretary on 2024-11-07

View Document

24/09/2424 September 2024 Termination of appointment of Sally Ann Burton as a director on 2024-09-23

View Document

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

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

23/12/2323 December 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

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

23/03/2323 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

16/03/2316 March 2023 Appointment of Mrs Sally Ann Burton as a director on 2023-03-14

View Document

30/11/2230 November 2022 Termination of appointment of Anne Ashley as a director on 2022-02-24

View Document

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

View Accounts

31/01/2231 January 2022 Appointment of Miss Tamsyn Letitia Matthews as a director on 2022-01-27

View Document

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

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

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

View Accounts

20/02/2020 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

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

View Accounts

14/03/1914 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

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

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

06/03/186 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR MATTEO WEINDELMAYER

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROBSON

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MRS ANNE ASHLEY

View Document

22/03/1722 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

07/07/167 July 2016 23/06/16 NO MEMBER LIST

View Document

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

View Accounts

01/03/161 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

27/01/1627 January 2016 CORPORATE SECRETARY APPOINTED REMUS MANAGEMENT LIMITED

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM PERSIMMON HOUSE FULFORD YORK YORKSHIRE YO19 4FE

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MR GEOFFREY ROBSON

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN ROCHE

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA REED

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, SECRETARY NICOLA REED

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MR STEVEN JAMES ROCHE

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR CARL HALEY

View Document

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

View Accounts

23/06/1523 June 2015 23/06/15 NO MEMBER LIST

View Document

17/02/1517 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

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

View Accounts

23/06/1423 June 2014 23/06/14 NO MEMBER LIST

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/07/1322 July 2013 23/06/13 NO MEMBER LIST

View Document

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

View Accounts

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/07/1219 July 2012 23/06/12 NO MEMBER LIST

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

01/03/121 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

05/07/115 July 2011 23/06/11 NO MEMBER LIST

View Document

08/02/118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

08/07/108 July 2010 23/06/10 NO MEMBER LIST

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR DIANA REDDING

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED CARL WILLIAM HALEY

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR REDDINGS COMPANY SECRETARY LIMITED

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM REDDINGS APPLEGARTH OAKRIDGE LANE WINSCOMBE AVON BS25 1LZ

View Document

21/07/0921 July 2009 DIRECTOR AND SECRETARY APPOINTED NICOLA JOANNE REED

View Document

23/06/0923 June 2009 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