AZURE TITAN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Confirmation statement made on 2025-04-13 with no updates |
21/11/2421 November 2024 | Total exemption full accounts made up to 2024-03-31 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-13 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
06/07/236 July 2023 | Registered office address changed from 1 Oxford Street Whitstable Kent CT5 1DB United Kingdom to Bradstowe House 35 Middle Wall Whitstable Kent Kent CT5 1BJ on 2023-07-06 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-13 with no updates |
05/04/235 April 2023 | Director's details changed for Mr Alastair Kenneth West on 2023-04-05 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/10/2112 October 2021 | Total exemption full accounts made up to 2021-03-31 |
04/10/214 October 2021 | Change of details for Mr Andrew Donovan Lyle Price as a person with significant control on 2021-09-29 |
04/10/214 October 2021 | Director's details changed for Mr Andrew Donovan Lyle Price on 2021-09-29 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/12/2010 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
11/06/2011 June 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 09/04/2020 |
21/04/2021 April 2020 | PREVSHO FROM 30/04/2020 TO 31/03/2020 |
09/04/209 April 2020 | 09/04/20 STATEMENT OF CAPITAL GBP 400 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/12/194 December 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW DONOVAN LYLE PRICE / 31/07/2019 |
30/09/1930 September 2019 | DIRECTOR APPOINTED MRS ROSEMARIE JEAN WEST |
30/09/1930 September 2019 | DIRECTOR APPOINTED MR ALASTAIR KENNETH WEST |
30/09/1930 September 2019 | 31/07/19 STATEMENT OF CAPITAL GBP 400 |
17/07/1917 July 2019 | 01/05/19 STATEMENT OF CAPITAL GBP 200 |
04/04/194 April 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