AZURE CLOUD SOLUTIONS LIMITED

Company Documents

DateDescription
05/11/195 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/10/1928 October 2019 APPLICATION FOR STRIKING-OFF

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

12/01/1912 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

16/09/1816 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

03/08/173 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/09/1625 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/09/1516 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/09/142 September 2014 DISS40 (DISS40(SOAD))

View Document

01/09/141 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

30/08/1430 August 2014 REGISTERED OFFICE CHANGED ON 30/08/2014 FROM C/O DIPAK MOHAN & MADHU MOHAN 31 OAKSLADE DRIVE SOLIHULL WEST MIDLANDS B92 9QG

View Document

30/08/1430 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MADHU SANGEETA MOHAN / 07/07/2013

View Document

30/08/1430 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DIPAK MOHAN / 07/07/2013

View Document

30/08/1430 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DIPAK MOHAN / 07/07/2013

View Document

19/08/1419 August 2014 FIRST GAZETTE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/05/139 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/05/1213 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/05/119 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

20/04/1020 April 2010 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