AZURI SSPV1 LTD

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

07/04/257 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Full accounts made up to 2022-12-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

13/03/2313 March 2023 Full accounts made up to 2021-12-31

View Document

01/02/231 February 2023 Registered office address changed from Winship House Suite 1 Winship House Winship Road Cambridge Cambridgeshire CB24 6AP England to St John's Innovation Centre Cowley Road Cambridge CB4 0WS on 2023-02-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/01/227 January 2022 Termination of appointment of Liam Hickey as a director on 2022-01-07

View Document

07/01/227 January 2022 Appointment of Mr Alexander Rossli Ten Brummeler as a director on 2022-01-07

View Document

07/01/227 January 2022 Appointment of Mr Alexander Rossli Ten Brummeler as a secretary on 2022-01-07

View Document

08/07/218 July 2021 Full accounts made up to 2020-12-31

View Document

13/07/2013 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/01/1928 January 2019 PREVSHO FROM 30/09/2019 TO 31/12/2018

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/04/1820 April 2018 CURREXT FROM 30/04/2018 TO 30/09/2018

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM UNIT D BROOKMOUNT COURT, KIRKWOOD ROAD CAMBRIDGE CB4 2QH ENGLAND

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR LIAM HICKEY

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WATSON

View Document

25/04/1725 April 2017 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