AZURE FACTORY LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

02/12/242 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

18/12/2318 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

13/09/2313 September 2023 Appointment of Mr Adam Derek John Clark as a director on 2023-08-01

View Document

13/09/2313 September 2023 Termination of appointment of Adam David Clark as a director on 2023-08-01

View Document

07/09/237 September 2023 Amended accounts for a dormant company made up to 2022-11-30

View Document

23/08/2323 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

08/08/238 August 2023 Change of details for E-Plenish Limited as a person with significant control on 2019-06-19

View Document

03/08/233 August 2023 Appointment of Adam David Clark as a director on 2023-08-01

View Document

01/08/231 August 2023 Termination of appointment of Mark Timothy Nutter as a director on 2023-08-01

View Document

26/07/2326 July 2023 Change of details for E-Plenish Limited as a person with significant control on 2017-11-17

View Document

07/07/237 July 2023 Resolutions

View Document

07/07/237 July 2023 Memorandum and Articles of Association

View Document

07/07/237 July 2023 Resolutions

View Document

07/07/237 July 2023 Resolutions

View Document

07/07/237 July 2023 Resolutions

View Document

07/07/237 July 2023 Resolutions

View Document

07/07/237 July 2023 Resolutions

View Document

29/03/2329 March 2023 Termination of appointment of James Peter Rigby as a director on 2023-03-20

View Document

29/03/2329 March 2023 Appointment of Mr Mark Timothy Nutter as a director on 2023-03-20

View Document

24/03/2324 March 2023 Registered office address changed from Cambridge House 32 Padwell Road Southampton SO14 6QZ United Kingdom to Centurion House Barnes Wallis Road Segensworth Hampshire PO15 5TT on 2023-03-24

View Document

24/03/2324 March 2023 Current accounting period shortened from 2023-11-30 to 2023-03-31

View Document

24/03/2324 March 2023 Appointment of Mr James Peter Rigby as a director on 2023-03-20

View Document

24/03/2324 March 2023 Termination of appointment of Uttam Kumar Sharma as a director on 2023-03-20

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/08/2021 August 2020 APPOINTMENT TERMINATED, SECRETARY IVOR DAVIS

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES

View Document

14/08/1914 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

17/11/1717 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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