A-Z GROUP LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

02/06/252 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/09/2327 September 2023 Termination of appointment of Paul Adam O'higgins as a director on 2023-09-22

View Document

27/09/2327 September 2023 Termination of appointment of Dawn Christina Jolley as a director on 2023-09-22

View Document

27/09/2327 September 2023 Termination of appointment of Norman Arthur Bamford as a director on 2023-09-22

View Document

27/09/2327 September 2023 Termination of appointment of Dawn Christina Jolley as a secretary on 2023-09-22

View Document

27/09/2327 September 2023 Appointment of Ms Audrey Serdjebi as a director on 2023-09-22

View Document

25/09/2325 September 2023 Satisfaction of charge 032335920002 in full

View Document

25/09/2325 September 2023 Cessation of Ashtonia Investments Limited as a person with significant control on 2023-09-22

View Document

25/09/2325 September 2023 Notification of Monsieur Dimanche Sas as a person with significant control on 2023-09-22

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

12/07/2312 July 2023 Notification of Ashtonia Investments Limited as a person with significant control on 2023-06-29

View Document

12/07/2312 July 2023 Cessation of Jane Carr as a person with significant control on 2023-06-29

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Notification of Jane Carr as a person with significant control on 2023-01-23

View Document

04/04/234 April 2023 Cessation of William Forsyth Emsley Carr as a person with significant control on 2023-01-22

View Document

06/02/236 February 2023 Termination of appointment of William Forsyth Emsley Carr as a director on 2023-01-28

View Document

01/12/221 December 2022 Secretary's details changed for Mrs Dawn Christina Jolley on 2021-11-12

View Document

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

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

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

View Accounts

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR PAUL O'HIGGINS

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM 10 QUEEN STREET PLACE LONDON EC4R 1AG UNITED KINGDOM

View Document

24/08/1824 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

22/12/1722 December 2017 REGISTERED OFFICE CHANGED ON 22/12/2017 FROM 26 RED LION SQUARE LONDON WC1R 4AG

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

04/05/164 May 2016 ADOPT ARTICLES 22/03/2016

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN MAY

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MRS DAWN CHRISTINA JOLLEY

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/08/1511 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BUSH

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR DAVID WILLIAM BUSH

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/08/1412 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY

View Document

30/09/1330 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

23/09/1323 September 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

09/08/129 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

19/09/1119 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

11/08/1111 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

01/11/101 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA SULLIVAN

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MRS BARBARA SULLIVAN

View Document

05/08/105 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

20/09/0920 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

03/08/093 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER FORD

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR ROBIN JOHNSON

View Document

27/10/0827 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/08/084 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 COMPANY NAME CHANGED A-Z PUBLICATIONS LIMITED CERTIFICATE ISSUED ON 03/04/08

View Document

03/11/073 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

23/08/0723 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0615 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/08/058 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

13/05/0513 May 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

04/05/054 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

26/01/0526 January 2005 NC INC ALREADY ADJUSTED 01/01/05

View Document

26/01/0526 January 2005 £ NC 1000/1000000 01/0

View Document

26/01/0526 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/08/0424 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 REGISTERED OFFICE CHANGED ON 22/10/03 FROM: SOUTHAMPTON HOUSE 317 HIGH HOLBORN LONDON WC1V 7NL

View Document

19/09/0319 September 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

02/11/012 November 2001 SECRETARY RESIGNED

View Document

02/11/012 November 2001 NEW SECRETARY APPOINTED

View Document

02/11/012 November 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS

View Document

02/08/992 August 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

01/06/991 June 1999 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/06/98

View Document

10/09/9810 September 1998 RETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

01/08/981 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9817 April 1998 SECRETARY RESIGNED

View Document

31/03/9831 March 1998 NEW SECRETARY APPOINTED

View Document

31/03/9831 March 1998 REGISTERED OFFICE CHANGED ON 31/03/98 FROM: 129 BLACKSTOCK ROAD LONDON N4 2JW

View Document

29/10/9729 October 1997 COMPANY NAME CHANGED CLIVEDEN INFORMATION SERVICES LI MITED CERTIFICATE ISSUED ON 30/10/97

View Document

03/10/973 October 1997 RETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 NEW SECRETARY APPOINTED

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 SECRETARY RESIGNED

View Document

10/09/9610 September 1996 REGISTERED OFFICE CHANGED ON 10/09/96 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

02/08/962 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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