AZURE MSIT SOLUTIONS LTD.

Company Documents

DateDescription
07/11/247 November 2024 Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD to Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-07

View Document

01/11/241 November 2024 Liquidators' statement of receipts and payments to 2024-08-26

View Document

06/04/246 April 2024 Registered office address changed from International House 12 Constance Street London E16 2DQ England to C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD on 2024-04-06

View Document

27/10/2327 October 2023 Liquidators' statement of receipts and payments to 2023-08-26

View Document

01/11/221 November 2022 Liquidators' statement of receipts and payments to 2022-08-26

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with updates

View Document

24/06/2124 June 2021 Appointment of Mrs Anitha Vemula as a director on 2021-06-24

View Document

24/06/2124 June 2021 Appointment of Mr Manikanta Vemula as a director on 2021-06-24

View Document

21/06/2121 June 2021 Statement of capital following an allotment of shares on 2021-06-21

View Document

16/06/2116 June 2021 Change of details for Mr Srujan Konda as a person with significant control on 2021-06-16

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/02/198 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM VISTA BUSINESS CENTRE SALISBURY ROAD HOUNSLOW TW4 6JQ ENGLAND

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM VISTA BUSINESS CENTRE 50 SALISBURY ROAD HOUNSLOW TW4 6JQ ENGLAND

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM UNIT 7-8 13 ARGALL AVENUE LONDON E10 7QE ENGLAND

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM UNIT 7-8 13 ARGALL AVENUE ARGALL AVENUE LONDON E10 7QE ENGLAND

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM 7-8 ARGALL AVENUE LONDON E10 7QE ENGLAND

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 13 ARGALL AVENUE UNIT 728 LONDON E10 7QE ENGLAND

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/02/1618 February 2016 DISS40 (DISS40(SOAD))

View Document

17/02/1617 February 2016 Annual return made up to 26 September 2015 with full list of shareholders

View Document

22/12/1522 December 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM 11 NIGEL ROAD FORESTGATE LONDON E7 8AW

View Document

02/10/142 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARISHMA CHARISHMA ALAVALA / 01/09/2014

View Document

26/09/1326 September 2013 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