AZURE TEWKESBURY LIMITED
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Accounts for a small company made up to 2024-12-31 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-11 with updates |
18/11/2418 November 2024 | |
18/11/2418 November 2024 | Statement of capital on 2024-11-18 |
18/11/2418 November 2024 | Resolutions |
18/11/2418 November 2024 | |
11/10/2411 October 2024 | Accounts for a small company made up to 2023-12-31 |
15/05/2415 May 2024 | Termination of appointment of Priscila Kelly De Macedo Veiga Dos Santos as a director on 2024-05-15 |
15/05/2415 May 2024 | Appointment of Mr Zheng Yao as a director on 2024-05-15 |
15/05/2415 May 2024 | Termination of appointment of Alkis Giagkas as a director on 2024-05-15 |
02/04/242 April 2024 | Registration of charge 123611300002, created on 2024-03-27 |
02/01/242 January 2024 | Appointment of Mrs Priscila Kelly De Macedo Veiga Dos Santos as a director on 2024-01-01 |
02/01/242 January 2024 | Termination of appointment of Alexandra Maria Four as a director on 2024-01-01 |
02/01/242 January 2024 | Appointment of Mr Alkis Giagkas as a director on 2024-01-01 |
02/01/242 January 2024 | Termination of appointment of Timothy Luke Trott as a director on 2024-01-01 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-11 with no updates |
06/09/236 September 2023 | Total exemption full accounts made up to 2022-12-31 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-11 with updates |
20/10/2220 October 2022 | Second filing to change the details of Alter Domus (Uk) Limited as a secretary |
30/09/2230 September 2022 | Director's details changed for Ms Alexandra Maria Four on 2022-09-30 |
30/09/2230 September 2022 | Secretary's details changed for Alter Domus (Uk) Limited on 2022-09-30 |
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 |
30/09/2230 September 2022 | Change of details for Mli Assets Limited as a person with significant control on 2022-09-30 |
30/09/2230 September 2022 | Director's details changed for Mr Mark Graham Hatcher on 2022-09-30 |
30/09/2230 September 2022 | Director's details changed for Mr Timothy Luke Trott on 2022-09-30 |
27/04/2227 April 2022 | Satisfaction of charge 123611300001 in full |
26/04/2226 April 2022 | Appointment of Alter Domus (Uk) Limited as a secretary on 2022-04-21 |
01/03/221 March 2022 | Termination of appointment of Nicolas Andreas Keiser as a director on 2022-02-28 |
18/01/2218 January 2022 | Statement of capital following an allotment of shares on 2022-01-12 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-11 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/11/2125 November 2021 | Statement of capital following an allotment of shares on 2021-11-25 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/03/2010 March 2020 | REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 10 NEW BURLINGTON STREET LONDON W1S 3BE UNITED KINGDOM |
12/12/1912 December 2019 | 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