PERFECT AZURE LIMITED

Company Documents

DateDescription
23/10/2423 October 2024 Termination of appointment of Alyson May Gilpin as a director on 2024-10-02

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 Amended micro company accounts made up to 2022-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

03/04/233 April 2023 Micro company accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Accounts for a dormant company made up to 2021-03-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

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

View Accounts

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

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/10/2014 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR URI BRAHM ZIEGELLAUB / 14/10/2020

View Document

14/10/2014 October 2020 PSC'S CHANGE OF PARTICULARS / MR URI BRAHM ZIEGELLAUB / 14/10/2020

View Document

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM 65 COMPTON STREET LONDON EC1V 0BN UNITED KINGDOM

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, SECRETARY CENTRUM SECRETARIES LIMITED

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

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

View Accounts

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR URI BRAHM ZIEGELLAUB / 28/10/2019

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM ELSCOT HOUSE ARCADIA AVENUE LONDON N3 2JU

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MR URI BRAHM ZIEGELLAUB

View Document

23/10/1923 October 2019 TERMINATE DIR APPOINTMENT

View Document

23/10/1923 October 2019 CURRSHO FROM 30/04/2020 TO 31/03/2020

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM OFFICE 4 219 KENSINGTON HIGH STREET KENSINGTON LONDON W8 6BD ENGLAND

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR GRANT RAMSAY

View Document

17/10/1917 October 2019 CESSATION OF GRANT HUGH RAMSAY AS A PSC

View Document

17/10/1917 October 2019 CORPORATE SECRETARY APPOINTED CENTRUM SECRETARIES LIMITED

View Document

17/10/1917 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL URI BRAHM ZIEGELLAUB

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MR DAVID STEWART BROWN

View Document

23/04/1923 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