AZURE POINT MANAGEMENT LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewTermination of appointment of Sarah Watson Brown as a director on 2025-05-07

View Document

05/08/255 August 2025 NewCessation of Sarah Watson Brown as a person with significant control on 2025-05-07

View Document

12/06/2512 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/07/243 July 2024 Notification of Sarah Watson Brown as a person with significant control on 2024-05-24

View Document

02/07/242 July 2024 Confirmation statement made on 2024-05-24 with updates

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/05/2424 May 2024 Appointment of Mrs Sarah Watson Brown as a director on 2024-05-24

View Document

24/05/2424 May 2024 Cessation of Andrew Barrie Brown as a person with significant control on 2024-05-24

View Document

24/05/2424 May 2024 Termination of appointment of Andrew Barrie Brown as a director on 2024-05-24

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/07/2321 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-03-24 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Notification of Brian Parsons as a person with significant control on 2021-05-28

View Document

30/06/2130 June 2021 Termination of appointment of Keith Victor Charles Stanton as a director on 2021-05-28

View Document

30/06/2130 June 2021 Cessation of Keith Stanton as a person with significant control on 2021-05-28

View Document

30/06/2130 June 2021 Appointment of Mr Brian Nicholas Parsons as a director on 2021-05-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/05/2015 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

07/08/197 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BARRIE BROWN

View Document

30/07/1930 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH STANTON

View Document

26/07/1926 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/07/2019

View Document

19/07/1919 July 2019 CESSATION OF ROGER DAVID LYAS AS A PSC

View Document

08/05/198 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER DAVID LYAS

View Document

03/04/183 April 2018 NOTIFICATION OF PSC STATEMENT ON 07/04/2016

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL TEMPLE

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR ANDREW BARRIE BROWN

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MT KEITH VICTOR CHARLES STANTON / 29/04/2016

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MT KEITH VICTOR CHARLES STANTON

View Document

27/04/1627 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/06/146 June 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR MICHEAL HELLERMANN

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/09/1319 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 DIRECTOR APPOINTED PAUL WHITFIELD TEMPLE

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MICHEAL PETER HELLERMANN

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

24/03/0924 March 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