AZURE TITAN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

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

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

05/04/235 April 2023 Director's details changed for Mr Alastair Kenneth West on 2023-04-05

View Document

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

View Accounts

25/01/2325 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

12/10/2112 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Change of details for Mr Andrew Donovan Lyle Price as a person with significant control on 2021-09-29

View Document

04/10/214 October 2021 Director's details changed for Mr Andrew Donovan Lyle Price on 2021-09-29

View Document

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

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/04/2020

View Document

21/04/2021 April 2020 PREVSHO FROM 30/04/2020 TO 31/03/2020

View Document

09/04/209 April 2020 09/04/20 STATEMENT OF CAPITAL GBP 400

View Document

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

View Accounts

04/12/194 December 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW DONOVAN LYLE PRICE / 31/07/2019

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MRS ROSEMARIE JEAN WEST

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR ALASTAIR KENNETH WEST

View Document

30/09/1930 September 2019 31/07/19 STATEMENT OF CAPITAL GBP 400

View Document

17/07/1917 July 2019 01/05/19 STATEMENT OF CAPITAL GBP 200

View Document

04/04/194 April 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