MOORE STEPHENS AZERBAIJAN LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-20 with updates

View Document

18/06/2518 June 2025 Compulsory strike-off action has been discontinued

View Document

18/06/2518 June 2025 Compulsory strike-off action has been discontinued

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-26 with updates

View Document

02/04/242 April 2024 Change of details for Mr Zaur Mehdiyev as a person with significant control on 2024-03-18

View Document

02/04/242 April 2024 Notification of Fariz Nadir Ahmadov as a person with significant control on 2024-03-18

View Document

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

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SEYMUR MEHDIYEV / 01/06/2020

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM 150 ALDERSGATE STREET LONDON EC1A 4AB

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SEYMUR MEHDIYEV / 09/04/2020

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

27/03/2027 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAUR MEHDIYEV

View Document

27/03/2027 March 2020 CESSATION OF SEYMUR MEHDIYEV AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 PREVEXT FROM 26/12/2018 TO 31/12/2018

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

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

View Accounts

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

06/12/176 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 DISS40 (DISS40(SOAD))

View Document

21/11/1721 November 2017 FIRST GAZETTE

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, SECRETARY PAULA WADE

View Document

16/01/1716 January 2017 31/12/15 TOTAL EXEMPTION FULL

View Document

07/01/177 January 2017 DISS40 (DISS40(SOAD))

View Document

22/11/1622 November 2016 FIRST GAZETTE

View Document

02/07/162 July 2016 DISS40 (DISS40(SOAD))

View Document

01/07/161 July 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

21/06/1621 June 2016 FIRST GAZETTE

View Document

04/01/164 January 2016 31/12/14 TOTAL EXEMPTION FULL

View Document

25/11/1525 November 2015 DISS40 (DISS40(SOAD))

View Document

24/11/1524 November 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

25/09/1525 September 2015 PREVSHO FROM 27/12/2014 TO 26/12/2014

View Document

21/07/1521 July 2015 FIRST GAZETTE

View Document

08/01/158 January 2015 31/12/13 TOTAL EXEMPTION FULL

View Document

26/09/1426 September 2014 PREVSHO FROM 28/12/2013 TO 27/12/2013

View Document

26/09/1426 September 2014 CURRSHO FROM 28/12/2014 TO 27/12/2014

View Document

01/05/141 May 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

05/01/145 January 2014 31/12/12 TOTAL EXEMPTION FULL

View Document

27/09/1327 September 2013 PREVSHO FROM 29/12/2012 TO 28/12/2012

View Document

21/08/1321 August 2013 DISS40 (DISS40(SOAD))

View Document

20/08/1320 August 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

05/02/135 February 2013 31/12/11 TOTAL EXEMPTION FULL

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR SEYMUR MEHDIYEV

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN MOORE

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR ORHAN HAJJI-ZADEH

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR GAVIN STODDART

View Document

28/09/1228 September 2012 PREVSHO FROM 30/12/2011 TO 29/12/2011

View Document

20/04/1220 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, SECRETARY KAREN HENDRY

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, SECRETARY KAREN HENDRY

View Document

09/01/129 January 2012 SECRETARY APPOINTED MISS PAULA WADE

View Document

09/01/129 January 2012 SECRETARY APPOINTED MISS PAULA WADE

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/10/115 October 2011 PREVSHO FROM 31/12/2010 TO 30/12/2010

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN BENNETT

View Document

21/04/1121 April 2011 AUDITOR'S RESIGNATION

View Document

15/04/1115 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN RICHARD MOORE / 26/03/2011

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN THOMAS HENDLEY BENNETT / 26/03/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ORHAN HAJJI-ZADEH / 26/03/2010

View Document

14/05/1014 May 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM ST PAUL'S HOUSE WARWICK LANE LONDON EC4M 7BP

View Document

19/10/0919 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM ST PAUL'S HOUSE WARWICK LANE LONDON EC4M 7BP

View Document

30/03/0930 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/03/0930 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CHASTY

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED COLIN RICHARD MOORE

View Document

18/09/0818 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/04/083 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM SAINT PAUL'S HOUSE WARWICK LANE LONDON EC4M 7BP

View Document

03/04/083 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/04/082 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/07/073 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 AUDITOR'S RESIGNATION

View Document

20/09/0620 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/051 November 2005 DELIVERY EXT'D 3 MTH 31/12/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/02/052 February 2005 SECRETARY RESIGNED

View Document

02/02/052 February 2005 NEW SECRETARY APPOINTED

View Document

04/11/044 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

19/04/0419 April 2004 SECRETARY RESIGNED

View Document

19/04/0419 April 2004 NEW SECRETARY APPOINTED

View Document

02/04/042 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

13/01/0413 January 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

09/01/049 January 2004 NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

27/07/0327 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

28/03/0328 March 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 NEW SECRETARY APPOINTED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 SECRETARY RESIGNED

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information