AZZON MANAGEMENT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Micro company accounts made up to 2024-06-30 |
28/02/2528 February 2025 | Confirmation statement made on 2025-02-27 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/03/2412 March 2024 | Micro company accounts made up to 2023-06-30 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-27 with no updates |
29/11/2329 November 2023 | Registered office address changed from 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT England to C/- Sable International, 5th Floor 18 st. Swithin's Lane London EC4N 8AD on 2023-11-29 |
29/11/2329 November 2023 | Director's details changed for Ms Sarah Johnson on 2023-11-29 |
21/08/2321 August 2023 | Change of details for Ms Sarah Johnson as a person with significant control on 2023-08-21 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
06/03/236 March 2023 | Micro company accounts made up to 2022-06-30 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-27 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-27 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/03/2118 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/03/2024 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES |
26/02/2026 February 2020 | PSC'S CHANGE OF PARTICULARS / MS SARAH FRANKLIN / 26/02/2020 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
26/06/1926 June 2019 | APPOINTMENT TERMINATED, SECRETARY ROBIN JOHNSON |
07/03/197 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
12/02/1912 February 2019 | REGISTERED OFFICE CHANGED ON 12/02/2019 FROM CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
19/03/1819 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
15/03/1715 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/06/1624 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
24/06/1624 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH FRANKLIN / 10/10/2015 |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/06/1518 June 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
14/07/1414 July 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/06/1324 June 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
18/03/1318 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
25/06/1225 June 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
13/07/1113 July 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
03/03/113 March 2011 | 30/06/10 TOTAL EXEMPTION FULL |
30/06/1030 June 2010 | Annual return made up to 15 June 2010 with full list of shareholders |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH FRANKLIN / 15/06/2010 |
22/03/1022 March 2010 | 30/06/09 TOTAL EXEMPTION FULL |
02/07/092 July 2009 | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS |
14/04/0914 April 2009 | 30/06/08 TOTAL EXEMPTION FULL |
05/08/085 August 2008 | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS |
12/03/0812 March 2008 | 30/06/07 TOTAL EXEMPTION FULL |
21/01/0821 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
01/10/071 October 2007 | NEW SECRETARY APPOINTED |
13/08/0713 August 2007 | SECRETARY RESIGNED |
13/07/0713 July 2007 | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS |
03/07/063 July 2006 | REGISTERED OFFICE CHANGED ON 03/07/06 FROM: CASTLWOOD HOUSE 1ST FLOOR 77-91 NEW OXFORD STREET LONDON WC1A 1DG |
03/07/063 July 2006 | NEW DIRECTOR APPOINTED |
03/07/063 July 2006 | DIRECTOR RESIGNED |
15/06/0615 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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