AZURE NOTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

21/02/2521 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Previous accounting period shortened from 2024-03-29 to 2024-03-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

20/12/2220 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

22/04/2222 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

17/06/2117 June 2021 Previous accounting period shortened from 2021-03-24 to 2021-03-23

View Document

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

View Accounts

15/06/2015 June 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/03/2016 March 2020 PREVSHO FROM 26/03/2019 TO 25/03/2019

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

18/12/1918 December 2019 PREVSHO FROM 27/03/2019 TO 26/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES BENNETT / 12/04/2018

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL BENNETT / 12/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BENNETT

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

18/12/1718 December 2017 PREVSHO FROM 28/03/2017 TO 27/03/2017

View Document

30/05/1730 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 PREVSHO FROM 29/03/2016 TO 28/03/2016

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES BENNETT / 06/07/2016

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 33 DOWNBANK AVENUE BARNEHURST KENT DA7 6RT

View Document

04/04/164 April 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1523 December 2015 PREVSHO FROM 30/03/2015 TO 29/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/02/155 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/02/146 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 March 2012

View Document

21/02/1321 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

30/03/1230 March 2012 Annual accounts for year ending 30 Mar 2012

View Accounts

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM 19 MONTPELIER AVENUE BEXLEY KENT DA5 3AP

View Document

06/02/126 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 TERMINATE SEC APPOINTMENT

View Document

11/04/1111 April 2011 SECRETARY APPOINTED MISS SASHA CHAMPION

View Document

07/02/117 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

03/02/113 February 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/02/104 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES BENNETT / 01/10/2009

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/08/0918 August 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM C/O BLANCHE & CO, THAMES HOUSE WELLINGTON STREET, WOOLWICH LONDON SE18 6NZ

View Document

21/07/0821 July 2008 DIRECTOR APPOINTED MICHAEL JAMES BENNETT

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

04/02/084 February 2008 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