AZURE TEWKESBURY LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

18/11/2418 November 2024

View Document

18/11/2418 November 2024 Statement of capital on 2024-11-18

View Document

18/11/2418 November 2024 Resolutions

View Document

18/11/2418 November 2024

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

View Document

15/05/2415 May 2024 Termination of appointment of Priscila Kelly De Macedo Veiga Dos Santos as a director on 2024-05-15

View Document

15/05/2415 May 2024 Appointment of Mr Zheng Yao as a director on 2024-05-15

View Document

15/05/2415 May 2024 Termination of appointment of Alkis Giagkas as a director on 2024-05-15

View Document

02/04/242 April 2024 Registration of charge 123611300002, created on 2024-03-27

View Document

02/01/242 January 2024 Appointment of Mrs Priscila Kelly De Macedo Veiga Dos Santos as a director on 2024-01-01

View Document

02/01/242 January 2024 Termination of appointment of Alexandra Maria Four as a director on 2024-01-01

View Document

02/01/242 January 2024 Appointment of Mr Alkis Giagkas as a director on 2024-01-01

View Document

02/01/242 January 2024 Termination of appointment of Timothy Luke Trott as a director on 2024-01-01

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-11 with updates

View Document

20/10/2220 October 2022 Second filing to change the details of Alter Domus (Uk) Limited as a secretary

View Document

30/09/2230 September 2022 Director's details changed for Ms Alexandra Maria Four on 2022-09-30

View Document

30/09/2230 September 2022 Secretary's details changed for Alter Domus (Uk) Limited on 2022-09-30

View Document

30/09/2230 September 2022 Registered office address changed from C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 2022-09-30

View Document

30/09/2230 September 2022 Change of details for Mli Assets Limited as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Director's details changed for Mr Mark Graham Hatcher on 2022-09-30

View Document

30/09/2230 September 2022 Director's details changed for Mr Timothy Luke Trott on 2022-09-30

View Document

27/04/2227 April 2022 Satisfaction of charge 123611300001 in full

View Document

26/04/2226 April 2022 Appointment of Alter Domus (Uk) Limited as a secretary on 2022-04-21

View Document

01/03/221 March 2022 Termination of appointment of Nicolas Andreas Keiser as a director on 2022-02-28

View Document

18/01/2218 January 2022 Statement of capital following an allotment of shares on 2022-01-12

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-11 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Statement of capital following an allotment of shares on 2021-11-25

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 10 NEW BURLINGTON STREET LONDON W1S 3BE UNITED KINGDOM

View Document

12/12/1912 December 2019 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