AZURE FACTORY LIMITED
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-31 with no updates |
02/12/242 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
09/04/249 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
18/12/2318 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-16 with no updates |
13/09/2313 September 2023 | Appointment of Mr Adam Derek John Clark as a director on 2023-08-01 |
13/09/2313 September 2023 | Termination of appointment of Adam David Clark as a director on 2023-08-01 |
07/09/237 September 2023 | Amended accounts for a dormant company made up to 2022-11-30 |
23/08/2323 August 2023 | Accounts for a dormant company made up to 2022-11-30 |
08/08/238 August 2023 | Change of details for E-Plenish Limited as a person with significant control on 2019-06-19 |
03/08/233 August 2023 | Appointment of Adam David Clark as a director on 2023-08-01 |
01/08/231 August 2023 | Termination of appointment of Mark Timothy Nutter as a director on 2023-08-01 |
26/07/2326 July 2023 | Change of details for E-Plenish Limited as a person with significant control on 2017-11-17 |
07/07/237 July 2023 | Resolutions |
07/07/237 July 2023 | Memorandum and Articles of Association |
07/07/237 July 2023 | Resolutions |
07/07/237 July 2023 | Resolutions |
07/07/237 July 2023 | Resolutions |
07/07/237 July 2023 | Resolutions |
07/07/237 July 2023 | Resolutions |
29/03/2329 March 2023 | Termination of appointment of James Peter Rigby as a director on 2023-03-20 |
29/03/2329 March 2023 | Appointment of Mr Mark Timothy Nutter as a director on 2023-03-20 |
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 |
24/03/2324 March 2023 | Current accounting period shortened from 2023-11-30 to 2023-03-31 |
24/03/2324 March 2023 | Appointment of Mr James Peter Rigby as a director on 2023-03-20 |
24/03/2324 March 2023 | Termination of appointment of Uttam Kumar Sharma as a director on 2023-03-20 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
21/11/2221 November 2022 | Confirmation statement made on 2022-11-16 with updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
18/11/2118 November 2021 | Confirmation statement made on 2021-11-16 with updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
21/08/2021 August 2020 | APPOINTMENT TERMINATED, SECRETARY IVOR DAVIS |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
20/11/1920 November 2019 | CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES |
14/08/1914 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
17/11/1717 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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