AZURE ARCHITECTURE LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

09/01/259 January 2025 Change of details for Mrs Nicola Claire Whyman as a person with significant control on 2024-12-19

View Document

09/01/259 January 2025 Change of details for Mr Timothy David Whyman as a person with significant control on 2024-12-19

View Document

09/01/259 January 2025 Director's details changed for Mr Timothy David Whyman on 2024-12-19

View Document

09/01/259 January 2025 Director's details changed for Mrs Nicola Claire Whyman on 2024-12-19

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

21/06/2121 June 2021 Change of share class name or designation

View Document

21/06/2121 June 2021 Memorandum and Articles of Association

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Resolutions

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/12/2029 December 2020 28/02/20 UNAUDITED ABRIDGED

View Document

08/12/208 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID WHYMAN / 08/12/2020

View Document

08/12/208 December 2020 REGISTERED OFFICE CHANGED ON 08/12/2020 FROM SOUTH STOUR OFFICES ROMAN ROAD MERSHAM ASHFORD KENT TN25 7HS UNITED KINGDOM

View Document

08/12/208 December 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID WHYMAN / 08/12/2020

View Document

08/12/208 December 2020 PSC'S CHANGE OF PARTICULARS / MRS NICOLA CLAIRE WHYMAN / 08/12/2020

View Document

08/12/208 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA CLAIRE WHYMAN / 08/12/2020

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

06/11/196 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1814 February 2018 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