AZURENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

16/04/2416 April 2024 Registered office address changed from C/O Arram Berlyn Gardner Llp 30 City Road London EC1Y 2AB England to 2 Leman Street London E1W 9US on 2024-04-16

View Document

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 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

12/11/2112 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

14/01/2114 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

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

View Accounts

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/07/1926 July 2019 PREVSHO FROM 31/08/2019 TO 31/03/2019

View Document

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / MR GUY STEPHEN DAVIS / 18/10/2018

View Document

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / MS EVIE ROSINA DAVIS / 18/10/2018

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM C/O CROWE U.K. LLP, ST BRIDES HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH ENGLAND

View Document

16/11/1816 November 2018 18/10/18 STATEMENT OF CAPITAL GBP 302

View Document

13/11/1813 November 2018 ADOPT ARTICLES 18/10/2018

View Document

09/11/189 November 2018 COMPANY NAME CHANGED GUY DAVIS & CO LTD CERTIFICATE ISSUED ON 09/11/18

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MR GUY STEPHEN DAVIS / 18/10/2018

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM 3 LONSDALE GARDENS TUNBRIDGE WELLS TN1 1NX UNITED KINGDOM

View Document

08/11/188 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSA MAE DAVIS

View Document

08/11/188 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVIE ROSINA DAVIS

View Document

08/11/188 November 2018 CHANGE OF NAME 18/10/2018

View Document

14/08/1814 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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