AZURE MIDCO 3 LIMITED
Company Documents
Date | Description |
---|---|
05/06/255 June 2025 New | Confirmation statement made on 2025-05-31 with no updates |
06/05/256 May 2025 | Termination of appointment of Mark Steven Inskip as a director on 2025-04-18 |
07/04/257 April 2025 | |
07/04/257 April 2025 | |
07/04/257 April 2025 | |
07/04/257 April 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
02/07/242 July 2024 | Appointment of Mr Andries Jacobus Van Staden as a director on 2024-06-28 |
02/07/242 July 2024 | Termination of appointment of Noel Anthony Kelly as a director on 2024-06-28 |
05/06/245 June 2024 | Confirmation statement made on 2024-05-31 with updates |
15/12/2315 December 2023 | Resolutions |
15/12/2315 December 2023 | |
15/12/2315 December 2023 | Statement of capital on 2023-12-15 |
15/12/2315 December 2023 | |
15/12/2315 December 2023 | Resolutions |
18/08/2318 August 2023 | |
18/08/2318 August 2023 | |
18/08/2318 August 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
18/08/2318 August 2023 |
27/06/2327 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
09/05/229 May 2022 | Termination of appointment of Simon Spencer Gibbs as a director on 2022-03-31 |
09/05/229 May 2022 | Appointment of Mr Richard Paul Thomas Macmillan as a director on 2022-04-25 |
08/12/218 December 2021 | Registration of charge 126424630002, created on 2021-12-07 |
28/10/2128 October 2021 | |
28/10/2128 October 2021 | |
28/10/2128 October 2021 | Audit exemption subsidiary accounts made up to 2021-03-31 |
28/10/2128 October 2021 | |
06/10/216 October 2021 | Previous accounting period shortened from 2021-06-30 to 2021-03-31 |
06/07/216 July 2021 | Confirmation statement made on 2021-06-02 with updates |
01/07/211 July 2021 | Termination of appointment of Barry Andrew Moseley as a director on 2021-06-01 |
01/07/211 July 2021 | Appointment of Mr Mark Steven Inskip as a director on 2021-06-01 |
27/06/2027 June 2020 | DIRECTOR APPOINTED MR BARRY ANDREW MOSELEY |
27/06/2027 June 2020 | DIRECTOR APPOINTED MR MARK ANTHONY PEPPER |
27/06/2027 June 2020 | APPOINTMENT TERMINATED, DIRECTOR ALAN PAYNE |
27/06/2027 June 2020 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW LEGG |
27/06/2027 June 2020 | REGISTERED OFFICE CHANGED ON 27/06/2020 FROM 95 WIGMORE STREET LONDON W1U 1FB UNITED KINGDOM |
24/06/2024 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 126424630001 |
03/06/203 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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